(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/08/18
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England on 2023/06/05 to C/O Kjg 100 Barbirolli Square Manchester M2 3BD
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/18
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/18
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021/09/15 secretary's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/18
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/10/21
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/21
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2019/10/21
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/28 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/04 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/21
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/21
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/18
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 18th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/18
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/05/21
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/08/18
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/18
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ on 2016/05/10 to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/18
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AD01) Change of registered address from 30 Church Road Lymm Cheshire WA13 0QQ on 2015/08/17 to C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/18
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/18
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/11/26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/18
filed on: 18th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/05
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/05
filed on: 28th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2010/06/08.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/24.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/05/21, company appointed a new person to the position of a secretary
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/05/21.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/05/05
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(20 pages)
|