GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to October 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Blue Moon Way Manchester M14 7GR England to 96B North Western Street Manchester M12 6JL on July 11, 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 11, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96B North Western Street Manchester M12 6JL United Kingdom to 71 Blue Moon Way Manchester M14 7GR on September 12, 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 11, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 154 st Albans Avenue Ashton-Under-Lyne OL6 8TU to 96B North Western Street Manchester M12 6JL on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(24 pages)
|