AA01 |
Accounting period ending changed to June 29, 2023 (was October 31, 2023).
filed on: 15th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 4, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 14, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2015 (was June 30, 2015).
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 18, 2010. Old Address: 204 Banks Lane Service Station Offerton Stockport Cheshire SK1 4JL
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2009
filed on: 11th, March 2010
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 15th, February 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to November 21, 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/02/08 from: mansion house, 173-199 wellington road south, stockport, cheshire SK1 3UA
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: mansion house, 173-199 wellington road south, stockport, cheshire SK1 3UA
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/08/06 from: 204 banks lane service station, offerton, stockport, SK1 4JG
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/06 from: 204 banks lane service station, offerton, stockport, SK1 4JG
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to August 8, 2006 (Secretary's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(12 pages)
|