(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 30th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 3rd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 25th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2009
filed on: 12th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2008
filed on: 4th, December 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/02/2009 from 42 charles street manchester lancashire M1 7DB
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 3rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(16 pages)
|