AD01 |
New registered office address 100 Barbirolli Square Manchester M2 3BD. Change occurred on March 22, 2024. Company's previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England.
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 28, 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Change occurred on May 5, 2016. Company's previous address: 201 Chapel Street Salford M3 5EQ.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 31, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 201 Chapel Street Salford M3 5EQ. Change occurred on August 3, 2015. Company's previous address: Flat 42, 2a Naval Street Manchester M4 6BA.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: Flat 42, 2a Naval Street,Manchester Naval Street Manchester M4 6BA England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: Apartment 410 Millington House 57 Dale Street Manchester M1 2HS England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2013
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(36 pages)
|