(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 21st June 2020, company appointed a new person to the position of a secretary
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On 10th March 2013 secretary's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 10th March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, May 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st May 2009 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(27 pages)
|