(CS01) Confirmation statement with no updates 2024/02/27
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/02/27
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom on 2023/02/27 to 1 Worsley Court High Street Worsley Manchester M28 3NJ
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/02/27
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/02/26 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/02/27
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, February 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 2019/11/04
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/27
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/04
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 2018/03/31 from 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/27
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/02/27
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/27
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
(CH01) On 2015/04/28 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On 2015/04/28 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|