AA |
Micro company financial statements for the year ending on December 28, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2020
filed on: 6th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 27, 2021 to December 28, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2021 to December 27, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8, Amherst Road Manchester M14 6UQ to 63 Northway Sedgley Dudley DY3 3PR on June 4, 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 22, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On February 20, 2018 secretary's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 8, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2009 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 8, 2010 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 7th, July 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 7th, July 2011
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 18th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 18th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
| incorporation
|
Free Download
(13 pages)
|