AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 23 Hawthorn Road Gatley Cheadle SK8 4LX on Thursday 2nd November 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th September 2021
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th October 2023.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 28 Rodney Street Liverpool L1 2TQ England to 28-30 Wilbraham Road Manchester M14 7DW on Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th September 2021.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on Friday 1st January 2021
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
AD01 |
Change of registered office on Thursday 20th February 2014 from 112 Dickenson Road, Rusholme Manchester Lancashire M14 5HS
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 25th September 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 25th September 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Saturday 25th September 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 25th September 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 17th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 2nd October 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 27th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 28/02/2009
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2008
| mortgage
|
Free Download
(5 pages)
|
88(2)R |
Alloted 900 shares on Monday 28th January 2008. Value of each share 1 £, total number of shares: 901.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on Monday 28th January 2008. Value of each share 1 £, total number of shares: 901.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 28th November 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 28th November 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th November 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(16 pages)
|