AA |
Dormant company accounts made up to August 30, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 9, 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 2, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 2, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 15, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 2, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 23, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 23, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 23, 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares from April 23, 2007 to April 23, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 6th, August 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares from April 23, 2007 to April 23, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 6th, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|