GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083690860001, created on Thu, 28th Jul 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jan 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Mar 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sun, 22nd Jan 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 22nd Jan 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 20th Oct 2014 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 3rd Oct 2014 - the day secretary's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 8th May 2014. Old Address: C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Feb 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Feb 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Feb 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, July 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Apr 2013: 100.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 16th Jul 2013. Old Address: 8Th Floor 1 New York Street Manchester M1 4AD England
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Jan 2013 - the day director's appointment was terminated
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(20 pages)
|