CS01 |
Confirmation statement with no updates December 29, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 29, 2021
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 Joel Lane 124 Joel Lane Hyde SK14 5LN. Change occurred on December 9, 2022. Company's previous address: 118a Stockport Road Marple Stockport SK6 6AH England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 118a Stockport Road Marple Stockport SK6 6AH. Change occurred on November 19, 2021. Company's previous address: 8 Stockport Road Marple Stockport Cheshire SK6 6BJ.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 30, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 29, 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 29, 2012 secretary's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 19, 2012. Old Address: Riverwide House 6 Masons Yard London SW1Y 6BU United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(20 pages)
|