(AA) Micro company accounts made up to 31st October 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On 29th September 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th September 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 9th May 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th May 2019
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st July 2018 secretary's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, May 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 4th, May 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Wood Road North Manchester M16 9QG England on 30th March 2017 to 136 st. Werburghs Road Manchester M21 8UQ
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 11 st. Werburghs Road Chorlton Manchester M21 0TW on 18th January 2017 to 16 Wood Road North Manchester M16 9QG
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th January 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 14th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|