(CS01) Confirmation statement with no updates March 26, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 14, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 135 Upper Peel Avenue the Trafford Centre Manchester M17 8BN. Change occurred on January 11, 2016. Company's previous address: 91 Lawnhurst Avenue Manchester M23 9RW.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 3, 2015: 100.00 GBP
capital
|
|