(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 232 111 Piccadilly Manchester M1 2HX on Wed, 18th Nov 2015 to Suite 232 19 Lever Street Manchester M1 1AN
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(TM01) Director's appointment terminated on Fri, 20th Mar 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Mar 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Mar 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|