(CS01) Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 7, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 20, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 20, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 7, 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 25 Broseley Road Manchester M16 0FZ. Change occurred on November 21, 2016. Company's previous address: 42 Charles Street Manchester M1 7DB.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 29, 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 29, 2015 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Charles Street Manchester M1 7DB. Change occurred on September 8, 2014. Company's previous address: 25 Broseley Road Manchester M16 0FZ.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 8, 2014) of a secretary
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(8 pages)
|