(CS01) Confirmation statement with no updates January 3, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 13, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2010
filed on: 2nd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On October 1, 2018 secretary's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 10, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) On October 1, 2009 - new secretary appointed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 83 Ducie Street Ducie Street Manchester M1 2JQ.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 83 Ducie Street Ducie Street Manchester M1 2JQ at an unknown date
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 3, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75 Ringley Road Whitefield Manchester Lancashire M45 7LH to 83 Ducie Street Manchester M1 2JQ on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 3, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to January 3, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 4, 2013. Old Address: 8 Stand Avenue Whitefield Manchester Lancashire M45 7NW United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 15, 2013. Old Address: 214 the Fairway Ruislip HA4 0SL United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 3, 2013 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on March 27, 2012. Old Address: 8 Stand Avenue Whitefield Lancashire Manchester M45 7NW United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2012 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 3, 2012 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 3, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 28, 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2011 secretary's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 29, 2010. Old Address: 214 the Fairway Ruislip Middlesex HA4 0SL United Kingdom
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 26, 2010. Old Address: 145-157 St. John Street London EC1V 4PY United Kingdom
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 4, 2010. Old Address: 214 the Fairway Ruislip Middlesex HA4 0SL
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 10, 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 3, 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/07/2009 from 312 church road northolt middlesex UB5 5AP united kingdom
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/2009 from 312 church road northolt middlesex UB5 5AP united kingdom
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/01/2009 from 22 bengarth road northolt middlesex UB5 5LG
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(13 pages)
|