AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 8th August 2016.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Thursday 31st May 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 26th June 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 26th June 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Friday 26th June 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th June 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th December 2009 from 159 Princess Road Moss Side Manchester M14 4RE Uk
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2008
| incorporation
|
Free Download
(22 pages)
|