(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2021 (was June 30, 2021).
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 23, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 6 Balmoral Avenue Audenshaw Manchester M34 5PB. Change occurred on March 6, 2015. Company's previous address: 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(35 pages)
|