AA01 |
Previous accounting period shortened from January 6, 2023 to January 5, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 7, 2023 to January 6, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 24, 2022 (was January 7, 2023).
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 25, 2021 to December 24, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 26, 2021 to December 25, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2019 to December 26, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2018 to December 27, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: 2Nd Floor Newbury House, 401 Bury Old New Road, Salford Manchester M7 2BT Uk
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to December 22, 2013
filed on: 18th, March 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return for the period up to December 22, 2012
filed on: 18th, March 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2010 to December 30, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2009
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 19th, January 2009
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(14 pages)
|