(CS01) Confirmation statement with no updates January 20, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 543 Wilbraham Road Manchester M21 9PP. Change occurred on November 23, 2023. Company's previous address: 78 Dickenson Road Saddique & Co Manchester M14 5HF England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Dickenson Road Saddique & Co Manchester M14 5HF. Change occurred on September 22, 2023. Company's previous address: 543 Wilbraham Road Manchester M21 0AE England.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 543 Wilbraham Road Manchester M21 0AE. Change occurred on March 14, 2023. Company's previous address: 78 Dickenson Road Manchester M14 5HF England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 78 Dickenson Road Manchester M14 5HF. Change occurred on July 13, 2022. Company's previous address: Post Box Cafe 543 Wilbraham Road Chorlton Manchester Lancashire M21 9PP.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, March 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 27th, March 2019
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 23, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 17, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(7 pages)
|