(CS01) Confirmation statement with updates March 20, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 20, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 25, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082717950001, created on July 10, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 21, 2014: 103.00 GBP
capital
|
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Maple Industrial Estate Bennet Street Ardwick Manchester Lancashire M12 5AQ. Change occurred on November 7, 2014. Company's previous address: 54 Red Bank Manchester M8 8QF.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(36 pages)
|