(CS01) Confirmation statement with no updates 12th November 2023
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th February 2023 director's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2023
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st May 2019 from 30th November 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 1st August 2017 to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 12th November 2015: 1.00 GBP
capital
|
|