(CS01) Confirmation statement with updates January 22, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 2, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 2, 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Linden Avenue Atherton Manchester M46 0LU. Change occurred on September 2, 2014. Company's previous address: 25 Hope Fold Avenue Atherton Manchester M46 0BW England.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 16, 2014. Old Address: 18 Redpol Avenue Leigh Lancashire WN7 2GA
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 16, 2013 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 29, 2014: 2203.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 29th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 30th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On April 11, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to August 11, 2008 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/05/07 from: coburg house, 71 market street atherton manchester M46 0DA
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/07 from: coburg house, 71 market street atherton manchester M46 0DA
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
(288a) On May 14, 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 10, 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 10, 2007 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|