(AA) Dormant company accounts made up to June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On April 20, 2020 secretary's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Church Street Eccles Manchester M30 0DF to 22 Church Street Eccles Manchester Lancashire M30 0DF on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 10, 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 21, 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 21, 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 13, 2012. Old Address: Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 13, 2012. Old Address: 3 Church Street Eccles Manchester M30 0DF United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On April 20, 2012 secretary's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 4, 2012. Old Address: 6Th Floor, Bracken House Charles Street Manchester M1 7BD
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 27, 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On March 27, 2012 - new secretary appointed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On April 13, 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 8th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to September 24, 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(4 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(4 pages)
|
(288b) On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 24, 2007 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(16 pages)
|