(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 20, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 20, 2019 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 19, 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 19, 2017 secretary's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 079551150002, created on January 28, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 079551150001, created on January 28, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(24 pages)
|
(CH01) On December 3, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 5, 2013 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On July 5, 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 29, 2013. Old Address: Flat 1 Hollyhedge Heights 298 Hollyhedge Road Manchester M22 4EE United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 1st, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(37 pages)
|