(CS01) Confirmation statement with updates 2023/09/06
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023/09/01
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/01
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/01.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/09/01 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/07/20 director's details were changed
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/07/15
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/07/14.
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/07/14
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/07/14 - the day director's appointment was terminated
filed on: 15th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/07/14
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2023/08/28. Originally it was 2023/05/31
filed on: 9th, June 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/30
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/14. New Address: 3 Wattville Road Smethwick B66 2NT. Previous address: 731 Stockport Road Manchester M19 3AR England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/01
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/30
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/01.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/06/13
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/02/28. New Address: 731 Stockport Road Manchester M19 3AR. Previous address: Third Floor, 83 Bridge Street Manchester M3 2RF England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/01. New Address: Third Floor, 83 Bridge Street Manchester M3 2RF. Previous address: 49 Piccadilly Piccadilly House Manchester M1 2AP
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 17th, November 2015
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/09/30 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/09/30 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/07 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/05/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
|
(AR01) Annual return drawn up to 2014/05/07 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|
(AD01) Address change date: 2014/10/23. New Address: 49 Piccadilly Piccadilly House Manchester M1 2AP. Previous address: 83 Ducie Street Manchester M1 2JQ United Kingdom
filed on: 23rd, October 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|