(AA) Micro company accounts made up to 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 11th January 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 11th, November 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(18 pages)
|
(AD01) Address change date: 10th December 2015. New Address: 38G Derby Street Manchester M8 8HN. Previous address: Unit 10C Lawrence House Derby Street Manchester M8 8AT England
filed on: 10th, December 2015
| address
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 6th April 2015
filed on: 17th, June 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|