GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th May 2020. New Address: Apartment 18 3 Romana Square Altrincham WA14 5QB. Previous address: Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 23rd Apr 2018 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Mar 2018. New Address: 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG. Previous address: 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 26th Mar 2018. New Address: Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG. Previous address: 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Nov 2015. New Address: 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ. Previous address: C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 22nd Sep 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 102.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 25th Feb 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Aug 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Aug 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Aug 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 21st Aug 2013. Old Address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(38 pages)
|