(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 28, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 29, 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 293 Abbey Hey Lane Abbey Hey Manchester Greater Manchester M18 8RH. Change occurred on September 29, 2022. Company's previous address: Charter Buildings 9 Ashton Lane Sale Cheshire Greater Manchester M33 6WT England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Charter Buildings 9 Ashton Lane Sale Cheshire Greater Manchester M33 6WT. Change occurred on March 3, 2020. Company's previous address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2019 (was July 31, 2019).
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, July 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 11, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2016
| incorporation
|
Free Download
|