(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 24th Mar 2022. New Address: 112 Urmston Lane Stretford Manchester M32 9BQ. Previous address: 255 Monton Road Monton Manchester M30 9PS
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 13th Oct 2017 - the day secretary's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 19th Jun 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jun 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 24th Jun 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Mon, 30th Jun 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 1st Aug 2008 with shareholders record
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 16/01/08 from: 7 meadow lane worsley manchester lancashire M28 2PL
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 7 meadow lane worsley manchester lancashire M28 2PL
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 13th Jul 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 13th Jul 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 22nd Aug 2006 with shareholders record
filed on: 22nd, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 22nd Aug 2006 with shareholders record
filed on: 22nd, August 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 30th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 30th Jun 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, September 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 12th Jul 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Jul 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(20 pages)
|