CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Monday 30th September 2019
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Wednesday 31st July 2019
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 13th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 21st, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, February 2018
| resolution
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 19th January 201875.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 19th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 30th June 2017 to Saturday 30th September 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 28th March 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 3rd July 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th April 2011 from 35 Bensham Lane Croydon London CR0 2RW
filed on: 27th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 30th June 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th February 2010
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd November 2009 from 23 New Mount Street Manchester M4 4DE United Kingdom
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th August 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2009 from 4TH floor st james court, brown street manchester lancashire M2 1DH united kingdom
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 1st July 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2009
| incorporation
|
Free Download
(14 pages)
|