CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3a Hamnett Street Hyde Cheshire SK14 2EX to 46 Edge Street Manchester M4 1HN on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|