(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st June 2023. New Address: The Towers Towers Business Park Wilmslow Road Manchester M20 2SL. Previous address: 8 Grange Lane Didsbury Manchester M20 6RW
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 24th, January 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th January 2018: 100.00 GBP
capital
|
|
(PSC02) Notification of a person with significant control 9th October 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2015 with full list of members
filed on: 22nd, January 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd January 2018: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2017. New Address: 8 Grange Lane Didsbury Manchester M20 6RW. Previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfield Manchester M3 3EB England
filed on: 9th, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 25th September 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 18th, October 2017
| restoration
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th November 2015. New Address: Grant Thornton Uk Llp 4 Hardman Square Spinningfield Manchester M3 3EB. Previous address: 100 Cannon Street London EC4N 6EU England
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) 20th November 2015 - the day secretary's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2014. New Address: 100 Cannon Street London EC4N 6EU. Previous address: 52 High Street Pinner Middlesex HA5 5PW
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|