(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Oct 2023. New Address: Unit 1 257 Stockport Road Ashton Under Lyne OL7 0NT. Previous address: 7 Cranwell Drive Manchester M19 1SA England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Mar 2023. New Address: 7 Cranwell Drive Manchester M19 1SA. Previous address: 7 7 Cranwell Drive Manchester M19 1SA England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Mar 2023. New Address: 7 7 Cranwell Drive Manchester M19 1SA. Previous address: 74 Martingale Court Manchester M8 0AR England
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Mar 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 27th Oct 2019. New Address: 74 Martingale Court Manchester M8 0AR. Previous address: 191-193 Flat 2 North Street Romford RM1 1DT England
filed on: 27th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Feb 2019. New Address: 191-193 Flat 2 North Street Romford RM1 1DT. Previous address: 74 Martingale Court Manchester M8 0AR England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Jun 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Jun 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Feb 2016. New Address: 74 Martingale Court Manchester M8 0AR. Previous address: Flat 21 2 Stuart Street Manchester M11 4DG
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Feb 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 2nd Nov 2015. New Address: Flat 21 2 Stuart Street Manchester M11 4DG. Previous address: 8 Toll Gate Close Manchester M13 0LG England
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Jul 2015. New Address: 8 Toll Gate Close Manchester M13 0LG. Previous address: 20 Blacksmiths Close Romford RM6 4XE
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Nov 2014. New Address: 20 Blacksmiths Close Romford RM6 4XE. Previous address: 8 Toll Gate Close Manchester M13 0LG England
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Sun, 10th Aug 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Aug 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 10th Aug 2014 - the day secretary's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(25 pages)
|