(TM01) Director appointment termination date: 2024-02-19
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-19
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 255 Heywood Road Prestwich Manchester M25 2QP England to 78 Water Street Radcliffe Manchester M26 4DF on 2020-05-06
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Leigh Court Leigh Street High Wycombe HP11 2QU England to 255 Heywood Road Prestwich Manchester M25 2QP on 2020-02-19
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-27
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-27
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2019-02-28
filed on: 13th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-17
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-17
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-27
filed on: 28th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-18
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-04
filed on: 4th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 15th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-10-04
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-04
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-04
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-09-07
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Plashet Grove London E6 1AE to 1st Floor Leigh Court Leigh Street High Wycombe HP11 2QU on 2017-09-20
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-08
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-01: 1.00 GBP
filed on: 9th, June 2017
| capital
|
Free Download
(3 pages)
|
(AP03) On 2016-10-15 - new secretary appointed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-09-29
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-11 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-21: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AP03) On 2015-11-11 - new secretary appointed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-11 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-11 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Plashet Grove Plashet Grove London E6 1AE England to 24 Plashet Grove London E6 1AE on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 381 High Road Ilford Essex IG1 1TF England to 24 Plashet Grove London E6 1AE at an unknown date
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Plashet Grove London E6 1AE England to 24 Plashet Grove London E6 1AE on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-11 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-11: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 141B High Street Walthamstow London London E17 7DB to 24 Plashet Grove Plashet Grove London E6 1AE on 2015-05-07
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-07
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-07
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-16 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-30
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 381 High Road Ilford Essex IG1 1TF to 141B High Street Walthamstow London London E17 7DB on 2014-08-30
filed on: 30th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-02 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-01: 1.00 GBP
capital
|
|
(AD02) Register inspection address changed from 479a Cheetham Hill Road Manchester M8 9LR England at an unknown date
filed on: 1st, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Victoria Avenue Manchester M9 6QL England on 2014-01-23
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 349 High Road Leyton London E10 5NA England on 2013-12-31
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 479 a Cheetham Hill Road Manchester Lancashire M8 9LR England on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 471 Cheetham Hill Road Manchester M8 9LR United Kingdom at an unknown date
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-02 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 24th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 471 Cheetham Hill Road Manchester Lancashire M8 9LR United Kingdom on 2012-11-22
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-06-01: 20000.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-02-02 with full list of members
filed on: 4th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-02-28
filed on: 22nd, September 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2011-02-02 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2009-10-01: 1.00 GBP
filed on: 12th, December 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-02-02 with full list of members
filed on: 12th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-02-28
filed on: 15th, November 2010
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-23 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2009
| incorporation
|
Free Download
(12 pages)
|