CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Wilderswood Close Manchester M20 4XU England on 22nd July 2019 to Riverside Building New Bailey Street Salford M3 5FS
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Boardwalk 3rd Floor 21 Little Peter Street Manchester M15 4PS on 2nd April 2017 to 1 Wilderswood Close Manchester M20 4XU
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 0.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|