PSC04 |
Change to a person with significant control Mon, 20th Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Dec 2018
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Dec 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 13th Dec 2018 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Sep 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 6th Apr 2014: 100.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sun, 15th Nov 2015 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Dec 2015. New Address: 89 Blueberry Avenue Manchester M40 0GE. Previous address: 4 Audrey Street Moston Manchester M9 4PF
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: Flat 7 175 Worsley Road Swinton Manchester M27 5AR United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(7 pages)
|