(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP England to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O 7 Gladstone Road Eccles Manchester M30 0WY to C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068340850001, created on October 15, 2014
filed on: 15th, October 2014
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 22, 2013. Old Address: 16 Irwell Skelmersdale Lancs WN8 6JZ
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2011 with full list of members
filed on: 6th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(16 pages)
|