AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 14, 2021
filed on: 14th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Universal Square Devonshire Street North Suite 2, 4th Floor, Building 3 Manchester Lancashire M12 6JH. Change occurred on May 3, 2018. Company's previous address: Unit 63 Cariocca Business Park, 2 Hellidon Close Ardwick Manchester M12 4AH.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 25, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 63 Cariocca Business Park, 2 Hellidon Close Ardwick Manchester M12 4AH. Change occurred on July 3, 2015. Company's previous address: 17 Bottomley Side Blackley Manchester M9 8EZ.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 14, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 1 Styal House 50a Bronington Close Manchester M22 4YG England
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 25, 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(25 pages)
|