(CS01) Confirmation statement with no updates 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2019 to 31st March 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th March 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 5th March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st March 2018. New Address: St Georges House Peter Street Manchester M2 3NQ. Previous address: 2nd Floor Peter House Oxford Street Manchester M1 5AN England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th November 2016. New Address: 2nd Floor Peter House Oxford Street Manchester M1 5AN. Previous address: 5th Floor Peter House Oxford Street Manchester Greater Manchester M1 5AN
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th November 2014 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On 25th February 2015 secretary's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 25th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(38 pages)
|