AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 12 Lowerfold Way Rochdale OL12 7HX on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 6, 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 30, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 30, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 30, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 30, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 30, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 30, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 25, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 30, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 30, 2008
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on June 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, September 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, September 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, September 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, September 2007
| resolution
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 11, 2007 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: 39A leicester road salford manchester M7 4AS
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: 39A leicester road salford manchester M7 4AS
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(12 pages)
|