(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-11
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-11-27 to 2022-11-26
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2021-11-28 to 2021-11-27
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-11
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-11
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-07-06 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change occurred on 2020-07-20. Company's previous address: 1 Daffodil Street Salford M6 6HJ.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-28
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Daffodil Street Salford M6 6HJ. Change occurred on 2020-05-19. Company's previous address: PO Box 4385 08251188: Companies House Default Address Cardiff CF14 8LH.
filed on: 19th, May 2020
| address
|
Free Download
(2 pages)
|
(CH01) On 2020-04-20 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-04-19 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-11-28
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-11-29 to 2018-11-28
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-11
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-08-14 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-15
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-29
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2017-11-15. Company's previous address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-29
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-11-30 to 2016-11-29
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change occurred on 2016-10-26. Company's previous address: Technology House Lissadel Street Salford M6 6AP England.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-12
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-10-29 (was 2015-11-30).
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-10-31
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Technology House Lissadel Street Salford M6 6AP. Change occurred on 2015-11-02. Company's previous address: Brulimar House Jubilee Road Middleton Manchester M24 2LX.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-29
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-10-30 to 2014-10-29
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-12
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-10-30
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change occurred on 2015-07-27. Company's previous address: 73 Blandford Road Salford M6 6BD.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 73 Blandford Road Salford M6 6BD. Change occurred on 2015-03-11. Company's previous address: 70 Blandford Road Salford M6 6BE United Kingdom.
filed on: 11th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-12
filed on: 24th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-02-24: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-12
filed on: 24th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-02-24: 100.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 24th, February 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2013-10-31
filed on: 24th, February 2015
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|