GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 31st Aug 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060480620004, created on Fri, 28th Jun 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 060480620005, created on Fri, 28th Jun 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060480620003, created on Mon, 24th Jun 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 13th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th Feb 2011. Old Address: Lord House 51 Lord Street Manchester M3 1HE
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 5th Feb 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 27th Aug 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/05/2008
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Jan 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Jan 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(6 pages)
|