(CS01) Confirmation statement with no updates Monday 17th June 2024
filed on: 4th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 30th, June 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 28th June 2024 director's details were changed
filed on: 28th, June 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 28th June 2024
filed on: 28th, June 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 9th, May 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th June 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS at an unknown date
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 30th September 2022. Originally it was Wednesday 29th June 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 17th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Saturday 31st March 2018 secretary's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 6th March 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st June 2017 secretary's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th January 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 19th June 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
(NEWINC) Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(37 pages)
|