(CS01) Confirmation statement with no updates March 14, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 1, 2019: 125000.00 GBP
filed on: 19th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 8 Majid House Devonshire Street North Manchester M12 6JR. Change occurred on December 8, 2018. Company's previous address: 202-208, C/O Nabms Cheetham Hill Road Manchester M8 8LW England.
filed on: 8th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 202-208, C/O Nabms Cheetham Hill Road Manchester M8 8LW. Change occurred on May 10, 2017. Company's previous address: Unit 8 Majid House Devonshire Street North Manchester M12 6JR.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2013 to January 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 19, 2013: 2 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 7, 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 7, 2011. Old Address: 48 Broughton Street Manchester M8 8NN United Kingdom
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 18, 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 23, 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 15, 2008 Secretary appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 9, 2008 Appointment terminated director
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 9, 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(13 pages)
|