(CS01) Confirmation statement with updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/10/31
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/05/10
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/25
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/25
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/25
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/08/27
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/08/25
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/25
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/11/22. New Address: 35 Eastern-by-Pass Clayton Manchester M11 4NW. Previous address: Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/25
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/02 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/02 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/06/09 from Flat 1 579 Ashton New Road Clayton Manchester Lancashire M11 4EA United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/02 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/07/18
filed on: 10th, October 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tour years LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/07/18
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(21 pages)
|