CS01 |
Confirmation statement with updates Thursday 29th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th September 2019.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th October 2012.
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 22nd February 2012) of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th February 2012 from Key House 15-16 the Embankment Emery Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(15 pages)
|
288b |
On Thursday 2nd July 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/07/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2009
| incorporation
|
Free Download
(15 pages)
|