TM01 |
Thu, 6th Jul 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Feb 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Apr 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 17th Jan 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Jul 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jul 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT
filed on: 3rd, March 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 12th Feb 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 12th Feb 2015 - the day secretary's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 6th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 26th Sep 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 26th Sep 2014 - the day secretary's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Sep 2014 - the day director's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Sep 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 19th Feb 2014
filed on: 19th, February 2014
| officers
|
Free Download
(5 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 1.00 GBP
capital
|
|