(CS01) Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jul 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jul 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Apr 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Apr 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Apr 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jan 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jan 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jan 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jan 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 52 Brandforth Road Manchester M8 0AJ United Kingdom on Thu, 25th May 2017 to 22 Gildersdale Drive Manchester M9 0SN
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 24th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 5 2 Brandforth Road Manchester M8 0AJ United Kingdom on Wed, 6th Apr 2016 to Flat 52 Brandforth Road Manchester M8 0AJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Gildersdale Drive Manchester M9 0SN on Thu, 31st Mar 2016 to Flat 5 2 Brandforth Road Manchester M8 0AJ
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 20.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Feb 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 24th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Feb 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Feb 2011 new director was appointed.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(23 pages)
|