AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2022/09/29
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/01/16
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/29
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2017/08/21
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/11/29
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Worsley Street Manchester M15 4NX England on 2017/08/14 to Units 115-119 Timber Wharf 42-50 Worsley Street Castlefield Manchester M15 4LD
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Atherton House Talbot Road Old Trafford Manchester Greater Manchester M16 0GS on 2016/09/01 to 32 Worsley Street Manchester M15 4NX
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/07
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/07
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/07
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/07
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/09/13.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/07
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/08/03 from 7Th Floor, Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/07
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 19th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/07
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 18th, November 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/11 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/11/30
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/04/25 with complete member list
filed on: 25th, April 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 2007/01/02 New secretary appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/02 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/02 New secretary appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/02 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/11/08 Secretary resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/08 Secretary resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/08 Director resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/08 Director resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(9 pages)
|