(CS01) Confirmation statement with no updates 2024/01/10
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/13
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/02/11. New Address: 6 Eastwood Avenue New Moston Manchester M40 3TJ. Previous address: Suite 1 Globe Chambers 76 High Street Uppermill Saddleworth OL3 6AW
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/13
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/05/01 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/13
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/13
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/13 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/13 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/13 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079096550001
filed on: 19th, June 2013
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to 2013/01/13 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/02/09 from 35 Hillington Road Sale Cheshire M33 6GQ United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/01/18 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|