CS01 |
Confirmation statement with updates Thu, 22nd Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Sep 2019
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Sep 2019
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 09019646: Companies House Default Address Cardiff CF14 8LH on Thu, 20th May 2021 to 85 Wilmslow Road Manchester M14 5SU
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Apr 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Apr 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Wilmslow Road Manchester M14 5SU England on Mon, 9th Apr 2018 to 14 Blinco Lane George Green Buckinghamshires SL3 6RQ
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 Dickenson Road Manchester M14 5HF on Tue, 3rd Apr 2018 to 85 Wilmslow Road Manchester M14 5SU
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Sep 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|