(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/03/27
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/25
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2022/03/28
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/29
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/25
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 096574000001 satisfaction in full.
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/25
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/05/31
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/25
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/29. New Address: Unit 7, Wilsons Park Monsall Road Manchester M40 8WN. Previous address: Midway Business Centre 703 Stockport Road Manchester M12 4QN Uk
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096574000001, created on 2017/10/11
filed on: 12th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2017/06/25
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/25 with full list of members
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/06/15 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/06/15 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/26 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/22. New Address: Midway Business Centre 703 Stockport Road Manchester M12 4QN. Previous address: 22a, Albion Street Dunstable Bedfordshire, LU6 1SA England
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|