CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 4th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Apartment Mc603 Jersey Street Manchester M4 6JA England to Chepstow House Flat 4 16-20 Chepstow Street Manchester M1 5JF on 2018-05-08
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Vale Close Stockport SK4 3DS England to 16 Apartment Mc603 Jersey Street Manchester M4 6JA on 2017-05-30
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-10-31
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 3 12 st John's Road Heaton Mersey Stockport SK4 3BR to 25 Vale Close Stockport SK4 3DS on 2016-09-19
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-08 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-11-08 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Flat 3 12 St John's Road Heaton Mersey Stockport SK4 3BR England to Flat 3 12 St John's Road Heaton Mersey Stockport SK4 3BR on 2014-11-11
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, August 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 6 Grange Lane Didsbury Manchester Uk M20 6RW on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-08 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-11: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-11-08 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-08-31 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elh Bank 56 South Grove Sale Cheshire England on 2012-08-29
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-11-08 with full list of members
filed on: 12th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-08 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-11-17 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-10-27
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Smithsons Eagle Buildings 64 Cross Street Manchester M2 4JQ on 2010-10-27
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 16th, April 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-03 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 29th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/08/2009 from eagle buildings 64 cross street manchester M2 4JQ
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-12-03
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2008 from 10 williams house manchester science park lloyd street north manchester M15 6SE
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(18 pages)
|