RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 26th, July 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-16
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-04-28: 72.00 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-06-16
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-01-25: 96.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-06-30
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-05-09
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-12-05
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-16
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-16
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-25 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2015-11-13 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-16 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-05-18: 1.00 GBP
filed on: 4th, June 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Hinchley Road Manchester M9 7FG United Kingdom to 1St Floor St George's House 56 Peter St Manchester M2 3NQ on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 6th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 6th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 6th, September 2014
| officers
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-07-09
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 6th, September 2014
| officers
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2014
| dissolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-06-16: 1.00 GBP
capital
|
|