(AA) Micro company accounts made up to 30th April 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom on 24th June 2022 to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom on 28th November 2020 to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 28th September 2020 to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 15th November 2019 to C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th August 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st May 2013: 100.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2011: 10.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(49 pages)
|