GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/06/29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/07/20 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/07/16
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/06/30
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Peel Lane 2 Peel Lane Cheetham Hill Manchester M8 8RJ United Kingdom on 2016/03/22 to 2 Peel Lane Cheetham Hill Manchester M8 8RJ
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59B Premier Road Off Derby Street Manchester M8 8HE on 2016/03/22 to 2 Peel Lane Cheetham Hill Manchester M8 8RJ
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/14.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/18
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/18
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/18
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/29 from 191 Kingsway Burnage Manchester M19 2ND
filed on: 29th, August 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 12th, May 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/18
filed on: 26th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 26th, August 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2009/11/18 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/18
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 25th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/18
filed on: 18th, August 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/18 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2009/12/10, company appointed a new person to the position of a secretary
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2009/12/10
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/15 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 16/07/2009 from 24 sir williams court 196 hall lane manchester lancashire M23 1DL
filed on: 16th, July 2009
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2009 from 774-780 wilmslow road didsbury manchester M20 2DR
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 30th, April 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/11/2008 from 191 kingsway burnage manchester M19 2ND
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from 169 kingsway manchester lancashire M19 2ND
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/23 with complete member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(10 pages)
|
88(2)R |
Alloted 1 shares on 2007/06/20. Value of each share 1 £, total number of shares: 2.
filed on: 5th, September 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2007/06/20. Value of each share 1 £, total number of shares: 2.
filed on: 5th, September 2007
| capital
|
Free Download
(3 pages)
|
288b |
On 2007/07/04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2007
| incorporation
|
Free Download
(16 pages)
|