(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 30, 2018
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DE. Change occurred on August 1, 2016. Company's previous address: 28 Dovedale Avenue 28 Dovedale Avenue Manchester M20 1DP England.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2016: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Dovedale Avenue 28 Dovedale Avenue Manchester M20 1DP. Change occurred on July 24, 2015. Company's previous address: 37 Wood Street Ashton-Under-Lyne Lancashire OL6 7NA England.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Wood Street Ashton-Under-Lyne Lancashire OL6 7NA. Change occurred on June 6, 2015. Company's previous address: Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF.
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
(CH03) On June 5, 2015 secretary's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 30, 2011. Old Address: Albion House 163-167 163-167 King Street Dukinfield Cheshire SK16 4LF
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 26, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2009
filed on: 9th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 22, 2010. Old Address: 37 Wood Street Ashton-Under-Lyne OL6 7NA England
filed on: 22nd, February 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(17 pages)
|