(CS01) Confirmation statement with no updates October 24, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 195 Fog Lane Manchester M20 6FJ United Kingdom to 527a Wilmslow Road Withington Manchester M20 4BA on April 3, 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: February 14, 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On February 7, 2018 - new secretary appointed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Churwell Avenue Stockport SK4 3QE England to 195 Fog Lane Manchester M20 6FJ on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on October 24, 2014: 100.00 GBP
capital
|
|