PSC04 |
Change to a person with significant control 2023-12-25
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-25 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-06-30
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-26
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Wordsworth Avenue Manchester M8 0LR England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-04-16
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-08-04 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-09 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Canning Street Bury BL9 5AS England to 12 Wordsworth Avenue Manchester M8 0LR on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom to 65 Canning Street Bury BL9 5AS on 2017-03-28
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-10-27
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2016-02-28 to 2016-03-31
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT on 2016-02-04
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-26 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|