CS01 |
Confirmation statement with updates Sat, 5th Aug 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Oct 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: 80 Bridge Lane Bramhall Stockport SK7 3AW. Previous address: 24 Balfour Road Southport PR8 6LE United Kingdom
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2017. New Address: 24 Balfour Road Southport PR8 6LE. Previous address: 1 Stevenson Square Manchester M1 1DN
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 13th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Aug 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 21st, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Aug 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: 88 Oldham Street Manchester Manchester Greater Manchester M4 1LF United Kingdom
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2009 with full list of members
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Oct 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 6th Oct 2009 secretary's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/11/2008 from 1ST floor minshull house chorlton street manchester lancashire M1 3FY
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 2nd Sep 2008 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(26 pages)
|