AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Quays Reach, 16 Carolina Way, Salford, Manchester Carolina Way Salford M50 2ZY England on 2023/02/16 to 49 King Street Suite 3 49 King Street Manchester M2 7AY
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Parsonage Manchester M3 2HS England on 2022/01/17 to Quays Reach, 16 Carolina Way, Salford, Manchester Carolina Way Salford M50 2ZY
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/01
filed on: 20th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2019/02/20 to 5 Parsonage Manchester M3 2HS
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/07
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/01
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/07
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/01
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/01
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/07
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/01
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/07
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AD01 |
Change of registered office on 2014/03/10 from C/O Harts Accountants Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/26 from 9 Broadacre Place Alderley Edge Cheshire SK9 7GR
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/07
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/01
filed on: 5th, September 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/03/27 from 102 Mellor Brow Mellor Blackburn BB2 7PN United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/07
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/04 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/08 from 24 Brackenhurst Drive Moortown Leeds LS17 6WE England
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/05/01. Originally it was 2012/12/31
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed boutique wallpaper LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/08
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 7th, December 2011
| incorporation
|
Free Download
(24 pages)
|