AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/24
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/24
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
2019/06/14 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/24
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 4th, April 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/05/24
filed on: 18th, November 2016
| annual return
|
Free Download
(19 pages)
|
CH01 |
On 2011/04/01 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/10/21 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/04/01 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/21. New Address: 138 Stockport Road Marple Stockport SK6 6DQ. Previous address: 618 Liverpool Road Peel Green Eccles Manchester M30 7NA
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/24 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/24 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/24 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/22
capital
|
|
TM01 |
2013/07/20 - the day director's appointment was terminated
filed on: 20th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/24 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 21st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/24 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/03/10.
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/24 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2010
| incorporation
|
Free Download
(23 pages)
|