(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 27, 2023 to February 26, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 8, 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 8, 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2022
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 24, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 24, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 4 the Foundry Ordsall Lane Salford Manchester England to 31-33 Lloyd Street Manchester M2 5WA on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 15, 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 7, 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 8, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 30, 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 8, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Alexandra Buildings Suite 2, Alexandra Buildings 28 Queen Street Manchester M2 5LF to Unit 4 the Foundry Ordsall Lane Salford Manchester on October 11, 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on August 5, 2013. Old Address: 24 Middle Hillgate Stockport SK1 3AY England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(7 pages)
|