GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fao Quay Accountants Blue Tower Media City Uk Salford M50 2st United Kingdom to Fao Quay Accountants, Centenary House Centenary Way Salford M50 1RF on August 13, 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to October 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Pensby Close Pendlebury Manchester M27 8SQ to Fao Quay Accountants Blue Tower Media City Uk Salford M50 2st on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 27, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 27, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 27, 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 24, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 27, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 27, 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 27, 2012 secretary's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 27, 2011 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on August 27, 2010. Old Address: 347 Newbrook Road Atherton Manchester M46 9HN
filed on: 27th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2009 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 27, 2009 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 27, 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 27th, August 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, August 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, September 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to August 26, 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, October 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
|