CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-31
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-11
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-02
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-11-02 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-02
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-18 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-18 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-02
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 12th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-12-09 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 2nd, December 2008
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/2008 from carlton place 22-24 greenwood street altrincham cheshire WA14 1RZ
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/12/07 from: empress business centre 380 chester road manchester M16 9EA
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: empress business centre 380 chester road manchester M16 9EA
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006-11-02. Value of each share 1 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006-11-02. Value of each share 1 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(10 pages)
|