(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Nov 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Woodstock Road Moston Manchester M40 0DX on Mon, 3rd Sep 2018 to 15 James Mayger Chase Colchester CO4 9AQ
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 8th Nov 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 10.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 4th Sep 2012. Old Address: 15 Rock Street Salford Manchester M7 2DQ United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th May 2012 director's details were changed
filed on: 26th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(20 pages)
|