CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/30
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 10th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/08/30
filed on: 25th, August 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/10
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/26
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/26 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/05/26
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/12/14
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/08/31 from 2015/05/31
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/18.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/18
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/18.
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/09.
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/05/26
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/09
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/09
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/09.
filed on: 18th, April 2015
| officers
|
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2014/06/20 secretary's details were changed
filed on: 22nd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/05/26
filed on: 22nd, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/05 from 37 Zetland Road Manchester M21 8TJ England
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/04 from C/O Kate Gray 239a Outwood Road Heald Green Cheadle Cheshire SK8 3JQ England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/04 from 37 Zetland Road Manchester M21 8TH England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/08/27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/08/27, company appointed a new person to the position of a secretary
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/08/23
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/16
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/16
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/16 from St. Michael's House Westwood Avenue Stourbridge West Midlands DY8 3EN England
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/05/26
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/07/02 from St Michael's House Westwood Avenue Stourbridge West Midlands DY8 3EN England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/02 from 13 Yew Street Salford Greater Manchester M7 2HL United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/05/31
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/05/26
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|