(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Towers Towers Business Park Wilmslow Road Manchester M20 2SL. Change occurred on Thursday 1st June 2023. Company's 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 Sunday 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th January 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Monday 9th October 2017
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 11th, April 2018
| annual return
|
Free Download
(20 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 9th October 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 11th, April 2018
| annual return
|
Free Download
(20 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th April 2018
capital
|
|
(CS01) Confirmation statement with updates Sunday 22nd January 2017
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 22nd January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, April 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Grange Lane Didsbury Manchester M20 6RW. Change occurred on Tuesday 7th November 2017. Company's previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB England.
filed on: 7th, November 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th September 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th September 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th September 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, October 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
|
(AD01) New registered office address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on Friday 20th November 2015. Company's previous address: 100 Cannon Street London EC4N 6EU England.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 20th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Cannon Street London EC4N 6EU. Change occurred on Friday 28th November 2014. Company's previous address: 52 High Street Pinner Middlesex HA5 5PW.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th June 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(35 pages)
|