DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 30, 2022: 2768.89 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2021: 2710.64 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 4, 2017
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2021: 2477.64 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2021: 2447.43 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2021: 2334.05 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2020: 2279.13 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 7, 2020: 2065.44 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control February 8, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2018 (was March 31, 2019).
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 2, 2019: 2065.44 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 8, 2019: 1926.58 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5-7 Corporation Street Hyde SK14 1AG. Change occurred on January 18, 2019. Company's previous address: 49 Piccadilly Manchester M1 2AP England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2018: 1483.72 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2018: 1483.72 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 31, 2018
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2018: 1483.72 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2017: 1398.60 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2017: 1390.50 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2017: 1350.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2017: 1053.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Piccadilly Manchester M1 2AP. Change occurred on June 26, 2017. Company's previous address: 16 Wythop Gardens Manchester M5 4QF United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2017: 1350000.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2017: 1350000.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on April 4, 2017
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(29 pages)
|