(CS01) Confirmation statement with no updates July 5, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38F 38F Derby Street Manchester M8 8HN England to 38F Derby Street Manchester M8 8HN on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 8, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38F Derby Street Manchester M8 8HN England to 38F 38F Derby Street Manchester M8 8HN on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 8, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Parkside Close Radcliffe Manchester M26 3QS England to 38F Derby Street Manchester M8 8HN on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O 469 Kingsway Manchester M19 1NR to 10 Parkside Close Radcliffe Manchester M26 3QS on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Stonefield Drive Manchester M8 8YH to C/O C/O 469 Kingsway Manchester M19 1NR on August 28, 2015
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 25, 2013. Old Address: 50 Granby Row Manchester M1 7AY United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(7 pages)
|