AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st May 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 4th April 2022 to Tuesday 31st August 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 5th April 2020 to Saturday 4th April 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079578500007, created on Thursday 16th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 079578500006 satisfaction in full.
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 25th February 2019 (was Friday 5th April 2019).
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 079578500004 satisfaction in full.
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079578500003 satisfaction in full.
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079578500005 satisfaction in full.
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079578500006, created on Thursday 18th April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079578500005, created on Thursday 11th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(38 pages)
|
AD01 |
New registered office address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE. Change occurred on Monday 18th June 2018. Company's previous address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE. Change occurred on Monday 26th March 2018. Company's previous address: Elite House 423 Bury New Road Salford M7 4ED United Kingdom.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 26th March 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 25th February 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Elite House 423 Bury New Road Salford M7 4ED. Change occurred on Friday 12th May 2017. Company's previous address: New Burlington House 1075 Finchley Road London NW11 0PU.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079578500004, created on Wednesday 22nd February 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 079578500003, created on Wednesday 22nd February 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 26th February 2014 to Tuesday 25th February 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th February 2014 to Wednesday 26th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2013 to Wednesday 27th February 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 27th February 2012) of a secretary
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|