(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 19th September 2019 to Capital House 272 Manchester Road Droylsden Manchester M43 6PW
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076808380001 in full
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th July 2015: 83208.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th July 2014: 83208.00 GBP
capital
|
|
(MR01) Registration of charge 076808380001
filed on: 2nd, June 2014
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th June 2012: 83208.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 1st, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2011: 80.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2011
filed on: 1st, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(49 pages)
|