PSC03 |
Notification of a person with significant control Thu, 4th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jan 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Jan 2024. New Address: None Moston Lane Manchester M40 9WB. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Jan 2024. New Address: Rico House George Street Prestwich Manchester M25 9WS. Previous address: None Moston Lane Manchester M40 9WB England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Jan 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sun, 17th Jul 2022 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Dec 2018
filed on: 24th, December 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Jul 2018. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: International House Barking Road London E13 9PJ England
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 17th Jun 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 20th Apr 2017. New Address: International House Barking Road London E13 9PJ. Previous address: C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 18th Mar 2015. New Address: C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX. Previous address: 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jun 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 19th Sep 2012. Old Address: 42 - 44 Chorley New Road Bolton BL1 4AP England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Jun 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 6th Jun 2011. Old Address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Apr 2011. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(7 pages)
|