TM01 |
Director appointment termination date: August 4, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 4, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 4, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Waterpark Road Manchester M7 4EU to 1a Derby Street Manchester M8 8QE on November 3, 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 10, 2016: 100.00 GBP
capital
|
|
AP01 |
On July 12, 2015 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(9 pages)
|