(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2023
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2021
filed on: 3rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Pembroke Close Manchester M13 9DY. Change occurred on September 15, 2017. Company's previous address: Unit 65 Cariocca Business Park, 2 Hellidon Close Ardwick Manchester M12 4AH.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 15400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2013 to August 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 30, 2013: 15400.00 GBP
capital
|
|
(AD01) Company moved to new address on August 30, 2013. Old Address: Cariocca Business Park Cariocca Business Park, 2 Hellidon Close Ardwick Manchester M12 4AH England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 13, 2013. Old Address: Unit 3 10 Pinfold Road London SW16 2SN United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 4, 2012: 15400.00 GBP
filed on: 18th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2011: 15201.00 GBP
filed on: 24th, October 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, October 2011
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2011
| capital
|
Free Download
(2 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(8 pages)
|