(CS01) Confirmation statement with no updates 1st May 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Edilom Road Manchester M8 4HZ United Kingdom on 26th April 2023 to Business Center Universal Square, Devonshire Street North Manchester M12 6JH
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Edilom Road 44 Edilom Road Manchester Manchester M8 4HZ Great Britain on 24th August 2017 to 44 Edilom Road Manchester M8 4HZ
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Deluxe Accountants Ltd Suite 200I Cumberland House 80 Scrubs Lane London on 15th August 2017 to 44 Edilom Road 44 Edilom Road Manchester Manchester M8 4HZ
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th May 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Deluxe Accountants Ltd Suite 200I Cumberland House 80 Scrubs Lane London NW10 6RF England on 11th June 2015 to C/O Deluxe Accountants Ltd Suite 200I Cumberland House 80 Scrubs Lane London
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Deluxe Accountants Ltd Suite 200I, Cumberland House 80 Scrubs Lane White City London England on 10th June 2015 to C/O Deluxe Accountants Ltd Suite 200I Cumberland House 80 Scrubs Lane London
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Accotax Limited Access House, Office No. 9103 141 Morden Road Mitcham Surrey CR4 4DG on 1st June 2015 to C/O Deluxe Accountants Ltd Suite 200I, Cumberland House 80 Scrubs Lane White City London
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9103 141 Morden Road Mitcham Surrey CR4 4DG England on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|