AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th February 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
14th February 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd October 2018. New Address: C/O Tariq Khan & Co 60 Birch Hall Lane Longsight Manchester M13 0XL. Previous address: 60 C/O Tariq Khan &Co Birch Hall Lane Manchester M13 0XL United Kingdom
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2018. New Address: 60 C/O Tariq Khan &Co Birch Hall Lane Manchester M13 0XL. Previous address: C/O Tariq Khan & Co 60 Birch Hall Lane Longsight Manchester M13 0XL United Kingdom
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th October 2018. New Address: C/O Tariq Khan & Co 60 Birch Hall Lane Longsight Manchester M13 0XL. Previous address: 3rd Fl Hilton House 26/28 Hilton Street Manchester M1 2EH
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
3rd May 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st March 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|