DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Digitalworld Centre 1 Lowry Plaza the Quays Salford M50 3UB England to 11 Neptune Close Salford M7 1AX on July 22, 2019
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester . Great Ancoats Street Manchester M4 6DE England to Digitalworld Centre 1 Lowry Plaza the Quays Salford M50 3UB on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 02 Velour Close Salford M3 6AP England to 132-134 Great Ancoats Street Manchester . Great Ancoats Street Manchester M4 6DE on July 15, 2017
filed on: 15th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 02 Velour Close Salford M3 6AP on March 12, 2017
filed on: 12th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 620 6th Floor Digital World Centre 1 Lowry Plaza Salford Quays Salford M50 3UB England to 132-134 Great Ancoats Street Manchester M4 6DE on March 10, 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Digital World Centre 1 Lowery Plaza the Quays Salford M50 3UB England to Office 620 6th Floor Digital World Centre 1 Lowry Plaza Salford Quays Salford M50 3UB on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Digital World Centre 1 Lowery Plaza the Quays Salford M50 3UB on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Velour Close Salford M3 6AP to 132-134 Great Ancoats Street Manchester M4 6DE on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(7 pages)
|