CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on March 2, 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, October 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to June 30, 2013
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 20, 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 16, 2012: 100.00 GBP
filed on: 17th, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(20 pages)
|