AD01 |
Address change date: 12th December 2022. New Address: C/O Inquesta Corporate Reovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS. Previous address: Flat 1 Jubilee Lodge 31 Green Lane London NW4 2AG England
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2022. New Address: Flat 1 Jubilee Lodge 31 Green Lane London NW4 2AG. Previous address: 45 Upper Park Road Salford Greater Manchester M7 4JB
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 45 Upper Park Road Salford Greater Manchester M7 4JB at an unknown date
filed on: 24th, April 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 45 Upper Park Road Salford M7 4JB. Previous address: 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS England
filed on: 24th, April 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th March 2021 to 29th September 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS. Previous address: C/O Lopian Gross Barnett & Co Cardinal House St. Marys Parsonage Manchester M3 2LG England
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th April 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
25th October 2013 - the day director's appointment was terminated
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, July 2013
| resolution
|
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(21 pages)
|