DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-02-20
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-09-26 to 2022-09-25
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-09-27 to 2022-09-26
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-20
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-09-28 to 2021-09-27
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-20
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2020-09-29 to 2020-09-28
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-20
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079551760003 in full
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079551760002 in full
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079551760004, created on 2020-05-06
filed on: 12th, May 2020
| mortgage
|
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-20
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-09-30
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-20
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-11-08
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-08
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-06-27
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-20
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 2017-07-10
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-09-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 7th, November 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 200.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-01
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 4th, July 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 200.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2015
| resolution
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079551760003, created on 2014-12-05
filed on: 13th, December 2014
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079551760002, created on 2014-12-05
filed on: 13th, December 2014
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2013-09-30
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-02-20 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-08-17: 200.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2012-05-31
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|