AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 2021/07/02 to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/06/29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Bath Road Slough SL1 3UF on 2020/05/11 to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/04/01
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086158590001, created on 2017/04/21
filed on: 10th, May 2017
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/03/09.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/09.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/09
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/09
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/04
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/09
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/09
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/18
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2015/07/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/18
filed on: 10th, November 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/07/31
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2013
| incorporation
|
|
SH01 |
0.01 GBP is the capital in company's statement on 2013/07/18
capital
|
|