AA01 |
Extension of accounting period to 31st July 2023 from 26th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th July 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th July 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England on 20th January 2024 to 165 Stratford Road Shirley Solihull West Midlands B90 3AX
filed on: 20th, January 2024
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th September 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester M32 0FP on 2nd December 2017 to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2013 to 30th April 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|