GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 9, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 1, 2021 to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 25, 2021 (was February 1, 2021).
filed on: 24th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 26, 2019 to January 25, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 27, 2018 to January 26, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 28, 2016 to January 27, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 29, 2015 to January 28, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 14, 2013. Old Address: 86 Princess Street Manchester M1 6NP
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2012 to January 29, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2011 to January 30, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 17, 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/07 from: 39A leicester road salford manchester M7 4AS
filed on: 18th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(12 pages)
|