GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Change occurred on November 17, 2015. Company's previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: 22 Hartington Road Manchester M21 8UY
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 2, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 12, 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 9th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 12, 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 6th, September 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to November 22, 2006 - Annual return with full member list
filed on: 22nd, November 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2005
| incorporation
|
Free Download
(10 pages)
|