(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 2, 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 29, 2020 director's details were changed
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11C Langford Road Stockport SK4 5BR England to 3 Tannery Croft Preston Brook Runcorn WA7 3GL on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 17 Pavilion Drive Ashton-Under-Lyne Manchester OL6 8LA to 11C Langford Road Stockport SK4 5BR on January 21, 2018
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Cumrea Road Leveshulme Manchester M19 3NF to 17 Pavilion Drive Ashton-Under-Lyne Manchester OL6 8LA on November 30, 2015
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Pavilion Drive Ashton-Under-Lyne Lancashire OL6 8LA England to 2 Cumrea Road Leveshulme Manchester M19 3NF on July 10, 2015
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(22 pages)
|