(AA) Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-03
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-03
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-03
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-03
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-03
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-03
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Wentworth Drive Cheadle SK8 2BF. Change occurred on 2018-01-12. Company's previous address: Unit 1 Olympia Trading Estate, Great Jackson Street Manchester M15 4NP England.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-08
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 1 Olympia Trading Estate, Great Jackson Street Manchester M15 4NP. Change occurred on 2016-10-08. Company's previous address: 4 Wentworth Drive Cheadle Cheshire SK8 2BF.
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-11-03 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-03-01 director's details were changed
filed on: 8th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125 East Avenue Heald Green Cheadle Cheshire SK8 3BS England on 2014-04-18
filed on: 18th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-05-01 director's details were changed
filed on: 12th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|