CS01 |
Confirmation statement with no updates 12th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2017
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 7th December 2023 secretary's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 2.00 GBP
capital
|
|
CH03 |
On 31st March 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st July 2014 from 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, October 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 11th February 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Hazel Coppice Lea Preston PR2 1XG on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 2nd, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2010
filed on: 2nd, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2008 from 239 bury new road whitefield manchester M45 8QP
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 27th February 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(9 pages)
|