CS01 |
Confirmation statement with updates 11th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th October 2018
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th July 2021. New Address: 31 Sackville Street Manchester M1 3LZ. Previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 29th October 2020 to 31st December 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th October 2019 to 29th October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th October 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
12th July 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th January 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 092877640002, created on 31st July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092877640001, created on 16th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(14 pages)
|
TM01 |
3rd February 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
SH01 |
Statement of Capital on 30th October 2014: 100.00 GBP
capital
|
|