AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-06-11: 100.00 GBP
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2021
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ducie House Ducie Street Manchester M1 2JW England to 3a Tariff Street Manchester M1 2FF on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-01
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-25
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-07
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-25
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 62 Vantage Quay Brewer Street Manchester M1 2ER to Ducie House Ducie Street Manchester M1 2JW on 2017-05-08
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-25 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-25 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-09: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-10 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Astbury Street Congleton Cheshire CW12 4EG United Kingdom to 62 Vantage Quay Brewer Street Manchester M1 2ER on 2015-09-07
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|