(CS01) Confirmation statement with no updates 2023-11-14
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-14
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-14
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085639790001, created on 2021-04-28
filed on: 4th, May 2021
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-14
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-04-11
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-11
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-05-31
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Overbridge Road Salford M7 1SL United Kingdom on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-06-18: 100.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|