(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 22, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on February 11, 2020. Company's previous address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on January 8, 2020. Company's previous address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, January 2019
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 30th, November 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 16, 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 22, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(16 pages)
|