(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 16, 2023
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Flat 10 Faleigh Court 43 Warham Road Croydon South Croydon CR2 6LH. Change occurred on January 24, 2020. Company's previous address: 3 Piccadilly Place Manchester M1 3BN England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Piccadilly Place Manchester M1 3BN. Change occurred on December 14, 2016. Company's previous address: Machester One 53 Portland Street Manchester M1 3LD.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2015 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Machester One 53 Portland Street Manchester M1 3LD. Change occurred on September 14, 2015. Company's previous address: 10 Errwood Road Manchester M19 2PA.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 5, 2013. Old Address: 49 Cromwell Grove Levenshulme Manchester M19 3QD England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: 39 Beaconsfield Street Chester Cheshire CH3 5AY England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(14 pages)
|