(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 1st, June 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 16th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Apr 2017. New Address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ. Previous address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 1.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(14 pages)
|