(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 30, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 9th, December 2016
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on April 30, 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 062237970003, created on January 25, 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 1, 2009 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 24, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 26, 2013. Old Address: 17 St. Peters Place Fleetwood Lancashire FY7 6EB
filed on: 26th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 24, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 24, 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/01/2009 from barnett house 53 fountain street manchester greater manchester M2 2AN
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 3, 2008
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/08/2008 from bow chambers, 8 tib lane manchester greater manchester M2 4JB
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 23rd, November 2007
| resolution
|
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(14 pages)
|