AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st February 2021. New Address: Apt D617 11 Lockside Lane Middlewood Locks Salford M5 4YQ. Previous address: Apt 617 11 Lockside Lane Middlewood Locks Salford M5 4YQ England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: Apt 617 11 Lockside Lane Middlewood Locks Salford M5 4YQ. Previous address: Apartment 292 Block 5 ,Spectrum Apartments Blackfriars Road Salford M3 7BU England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: Apartment 292 Block 5 ,Spectrum Apartments Blackfriars Road Salford M3 7BU. Previous address: B213 2 Greengate Salford M3 7NL England
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd December 2016. New Address: B213 2 Greengate Salford M3 7NL. Previous address: B213 2 Greengate B213 2 Greengate Salford M3 7NL England
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd December 2016. New Address: B213 2 Greengate Salford M3 7NL. Previous address: 47 Tarvin Avenue Stockport Cheshire SK4 5LG
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2016: 100.00 GBP
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
TM01 |
14th August 2015 - the day director's appointment was terminated
filed on: 23rd, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th June 2015. New Address: 47 Tarvin Avenue Stockport Cheshire SK4 5LG. Previous address: Apartment 21, 1-3 Birch Lane Longsight Manchester M13 0NW
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|