GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Sussex Street Salford Greater Manchester M7 1BN England on Tue, 4th May 2021 to 227 Walkden Road Worsley Manchester M28 7QH
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Jasmine Court Whiteley Fareham PO15 7FQ England on Wed, 22nd Jul 2020 to 11 Sussex Street Salford Greater Manchester M7 1BN
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Marlborough Grange Leeds West Yorkshire LS1 4PF United Kingdom on Fri, 6th Dec 2019 to 2 Jasmine Court Whiteley Fareham PO15 7FQ
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 7 Marlborough Grange Leeds West Yorkshire LS1 4PF United Kingdom on Sat, 9th Feb 2019 to 7 Marlborough Grange Leeds West Yorkshire LS1 4PF
filed on: 9th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 77 Stocks Lane Stalybridge SK15 2LN United Kingdom on Wed, 30th Jan 2019 to 7 7 Marlborough Grange Leeds West Yorkshire LS1 4PF
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Nov 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Ash Street Salford M6 5NA on Mon, 27th Nov 2017 to 77 Stocks Lane Stalybridge SK15 2LN
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 1st, February 2017
| 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)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 403 Trinity Edge 1 St Mary Street Salford M3 6BT on Wed, 16th Jul 2014 to 44 Ash Street Salford M6 5NA
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Dec 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 28th Jan 2014. Old Address: 100 Rishton Lane Bolton Greater Manchester BL3 6QG England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Jan 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|