CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Dunmaston Avenue Meadow Court Timperley Altrincham WA15 7LQ to 12 Clover Pickmere Knutsford WA15 7LQ on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 21, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 14, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 24th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 20, 2011 new director was appointed.
filed on: 20th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2011
filed on: 20th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2011
filed on: 9th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: 76 Brynorme Road Crumpsall Manchester Lancashire M8 4QN England
filed on: 29th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(14 pages)
|