CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: 244 Burton Road Didsbury Manchester M20 2LW. Previous address: C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Feb 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 15th Aug 2016. New Address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Previous address: 31 Sackville Street Manchester M1 3LZ
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 100.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: Wed, 24th Sep 2014. New Address: 31 Sackville Street Manchester M1 3LZ. Previous address: Phoenix House 45 Cross Street Manchester M2 4JF United Kingdom
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jun 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(36 pages)
|