(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 the Grange Parkfield Road Knutsford Cheshire WA16 8NW to 11 Lilac Avenue Knutsford WA16 0AZ on November 28, 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH to Flat 2 the Grange Parkfield Road Knutsford Cheshire WA16 8NW on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 21, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 21, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 21, 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 28, 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On January 13, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 28, 2012. Old Address: 108 Citygate 1 Blantyre Street Castlefield Manchester M15 5UD
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(10 pages)
|
(AP03) On July 7, 2010 - new secretary appointed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2008 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 21, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on June 29, 2010. Old Address: 240 Hawthorne Road Liverpool L20 3AS
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on June 29, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2009 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 22nd, June 2010
| resolution
|
|
(RT01) Administrative restoration application
filed on: 21st, June 2010
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(12 pages)
|
(288a) On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 30, 2007 New director appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 30, 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(12 pages)
|