CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th March 2023. New Address: 34 Brindley Road Old Trafford Manchester M16 9HQ. Previous address: 30 Shield Drive, Walkden Industrial Park, Manchest 30 Shield Drive Worsley Manchester M28 2QB England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th May 2021. New Address: 30 Shield Drive, Walkden Industrial Park, Manchest 30 Shield Drive Worsley Manchester M28 2QB. Previous address: 285 Moorside Road Swinton Manchester M27 9PJ England
filed on: 16th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th October 2017
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th September 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th September 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th October 2016. New Address: 285 Moorside Road Swinton Manchester M27 9PJ. Previous address: C/O a O Adetunji 59 Bowen Court 17 Montague Road Manchester M16 0QT
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th October 2016. New Address: 285 Moorside Road Swinton Manchester M27 9PJ. Previous address: 285 Moorside Road Swinton Manchester M27 9PJ England
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st May 2012 to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Haskard Road Dagenham Essex RM9 5XR England on 30th August 2012
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(14 pages)
|