(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 5 Massey Close Stapeley Nantwich Cheshire CW5 7RL on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 13, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 8, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 8, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 8, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/06/2008 from 1ST floor 10 charlotte street manchester M1 4EX
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on April 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 9th, May 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 9th, May 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/07 from: 39A leicester road salford manchester M7 4AS
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/07 from: 39A leicester road salford manchester M7 4AS
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(12 pages)
|