GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 24th June 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 24th June 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 24th June 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 24th June 2019, originally was Saturday 30th November 2019.
filed on: 6th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 43, Thorne House Wilmslow Road Manchester M14 6DW. Change occurred on Thursday 25th October 2018. Company's previous address: 36 Fleeson Street Manchester M14 5NQ.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Fleeson Street Manchester M14 5NQ. Change occurred on Monday 13th July 2015. Company's previous address: 30 Stanley Avenue Manchester M14 5HB.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Stanley Avenue Manchester M14 5HB. Change occurred on Tuesday 5th August 2014. Company's previous address: 55 Viscount Street Manchester M14 5UH.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 3rd August 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th August 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 3rd November 2013
capital
|
|
NEWINC |
Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(8 pages)
|