AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AD01 |
Change of registered office on Friday 9th May 2014 from 83 Ducie Street Manchester Lancashire M1 2JQ United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th March 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 8th August 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th August 2011 from 45 Windmill Lane Inkberrow Worcester WR7 4HG United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th August 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th August 2011 from 83 Ducie Street Manchester Lancashire M1 2JQ
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from Unit 4 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2011
| incorporation
|
|