| AA |
Micro company accounts made up to 2024-09-30
filed on: 26th, June 2025
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2024-06-17
filed on: 4th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 2023-09-30
filed on: 30th, June 2024
| accounts
|
Free Download
(4 pages)
|
| CH01 |
On 2024-06-28 director's details were changed
filed on: 28th, June 2024
| officers
|
Free Download
(2 pages)
|
| TM02 |
Termination of appointment as a secretary on 2024-06-28
filed on: 28th, June 2024
| officers
|
Free Download
(1 page)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2024
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
| AA |
Micro company accounts made up to 2022-09-30
filed on: 9th, May 2024
| accounts
|
Free Download
(4 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2023-06-17
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AD02 |
New sail address 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS. Change occurred at an unknown date. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
| AA01 |
Current accounting period extended from 2022-06-29 to 2022-09-30
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
| CH03 |
On 2018-03-31 secretary's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
| PSC05 |
Change to a person with significant control 2019-03-06
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Micro company accounts made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
| AD01 |
New registered office address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change occurred on 2019-03-06. Company's previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
| CH03 |
On 2017-06-01 secretary's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
| CH01 |
On 2018-01-15 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
| AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
| PSC09 |
Withdrawal of a person with significant control statement 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
| PSC02 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
| PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2017-06-17
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
| AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
| AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
|
SH01 |
Statement of Capital on 2015-09-03: 1.00 GBP
capital
|
|
| NEWINC |
Incorporation
filed on: 18th, June 2014
| incorporation
|
Free Download
(37 pages)
|