(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 1, 2019
filed on: 29th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 29th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on January 28, 2016. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 24th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
(AP01) On August 22, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 15, 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 15, 2014) of a secretary
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 15, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY. Change occurred on September 15, 2014. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
|