(AP01) On March 9, 2024 new director was appointed.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 14, 2020 to January 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 15, 2019
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 15, 2019 to December 14, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 9, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 9, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 15, 2018
filed on: 14th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 28, 2019 to December 15, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 29, 2017 to January 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085786450002, created on June 26, 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 29, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 5, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 30, 2016 to January 29, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor Manchester M15 4PN England to 299 Littleton Road Salford M7 3TA on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor Manchester M15 4PN on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to January 31, 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085786450001
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|