(CH01) On 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2018: 2.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 24th January 2016. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 21 Bunhill Row London EC1Y 8LP
filed on: 24th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) 2nd December 2015 - the day secretary's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 18th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 18th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th November 2013 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th November 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th November 2011 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th March 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|