(PSC05) Change to a person with significant control November 21, 2021
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 29, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 30, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates March 25, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 17, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 24, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to July 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to July 30, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 24, 2017 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 23, 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 14, 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2017
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 31, 2016
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 5th, December 2018
| auditors
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to July 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB to 16 Carolina Way Quays Reach Salford M50 2ZY on November 28, 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to July 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to July 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 31, 2015 to July 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 25, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Norwich Road Norwich Road Stretford Manchester M32 9TY England to Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB on March 2, 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|