(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/20
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/12/30 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/30
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/01. New Address: 4a Gilda Crescent Road Eccles Manchester M30 9AG. Previous address: 8 Eastway Sale Cheshire M33 4DX
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/20
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/20
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/20
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/12/20
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/20 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/04/13 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/20 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2014/03/13 from 4a Gilda Crescent Road Eccles Manchester Lancs M30 9AG
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/20 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2012/12/20 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/12/23
filed on: 19th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/12/20 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|