(AA) Total exemption full accounts record for the accounting period up to 2022/11/29
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/10/10
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/29
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/02. New Address: Castlerock House Wilmslow Road Alderley Edge SK9 7QL. Previous address: 2nd Floor 9 Portland Street Manchester M1 3BE England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/29
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/29
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/02. New Address: 2nd Floor 9 Portland Street Manchester M1 3BE. Previous address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/29
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/11/29
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/28
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/10/10 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2014/10/31 to 2014/11/30
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/10 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AD01) Address change date: 2014/11/05. New Address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Previous address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/10 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/10/10 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|