(AD01) New registered office address 340 Deansgate Manchester M3 4LY. Change occurred on May 11, 2023. Company's previous address: 99 North Western Street Manchester M12 6JL England.
filed on: 11th, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 28, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 27, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 9, 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 99 North Western Street Manchester M12 6JL. Change occurred on July 9, 2018. Company's previous address: 8 Stevenson Sq Manchester M1 1DW.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 9, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2015: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 20, 2014: 2.00 GBP
capital
|
|