(AA) Micro company accounts made up to 31st May 2024
filed on: 24th, February 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2024
filed on: 4th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd November 2018
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment No 6 18 Appleton Street Manchester M8 0BR on 2nd November 2016 to 42 Cheadle Road Cheadle Hulme Cheadle SK8 5ET
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 9th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th May 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(20 pages)
|