(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088251700001 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088251700001, created on 6th July 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 17th, July 2018
| resolution
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, July 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 18th June 2018: 600.00 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2017
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 King Street King Street Manchester M2 4NH England on 27th February 2018 to The Hub Station Road Henley-on-Thames Oxon RG9 1AY
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th October 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 37 Barton Arcade Manchester M3 2BH England on 19th June 2017 to 76 King Street King Street Manchester M2 4NH
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England on 1st September 2016 to Suite 37 Barton Arcade Manchester M3 2BH
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 18th May 2016 to Barton Arcade Suite 37 Deansgate Manchester M3 2BH
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(36 pages)
|