(CS01) Confirmation statement with no updates Saturday 11th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th November 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 11th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086628300001 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 086628300002 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 27th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 81 Chorley Road Swinton Manchester M27 4AF to 106, 1st Floor Northfield Road Manchester M40 3RP on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(CH03) On Tuesday 1st September 2015 secretary's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 31st August 2014 to Friday 31st October 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 81 Chorley Road Swinton Manchester M27 4AF on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086628300002
filed on: 10th, January 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 086628300001
filed on: 6th, January 2014
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2013
| incorporation
|
|