(CS01) Confirmation statement with no updates 2023-11-12
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Sandhurst Avenue Manchester M20 1ED to 90 Crompton Road Crompton Road Macclesfield East Cheshire SK11 8EB on 2016-11-17
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-11-12 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-09: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 6th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2013-11-30
filed on: 12th, June 2015
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-12 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-02: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 73 Alan Road Manchester M20 4SE to 31 Sandhurst Avenue Manchester M20 1ED on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-12 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-09: 1.00 GBP
capital
|
|
(CH01) On 2013-08-20 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2012-11-30
filed on: 4th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 21 Abbotswood Road London SE22 8DJ United Kingdom on 2013-09-06
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-11-30
filed on: 15th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2012-11-12 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 9 Travers House 127 Dalmeny Avenue London N7 0JJ on 2012-12-05
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-11-30
filed on: 2nd, July 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2010-11-30
filed on: 12th, December 2011
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-12 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-11-12 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-12 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Yonge Park London N4 3NU on 2011-01-13
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Parker Court, Basire Street, Islington London N1 8RZ United Kingdom on 2010-08-19
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-11-30
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(8 pages)
|