CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, March 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Francis Road Edgbaston Birmingham B16 8SP. Change occurred on March 29, 2019. Company's previous address: 435 Bushbury House Wilmslow Road Manchester M20 4AF England.
filed on: 29th, March 2019
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 435 Bushbury House Wilmslow Road Manchester M20 4AF. Change occurred on December 21, 2017. Company's previous address: 27 Turner Street Manchester Lancashire M4 1DG.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(23 pages)
|