CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/06
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/06
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 31st, July 2019
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, July 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/31
filed on: 31st, July 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/06
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Brook Avenue Swinton Manchester M27 5WG England on 2018/12/17 to 31 Southbourne Street Salford Manchester M6 5GX
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/04
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/04
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/06
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Caldbeck Egremont Road Hensingham Whitehaven Cumbria CA28 8NN England on 2018/06/10 to 4 Brook Avenue Swinton Manchester M27 5WG
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Seabreeze Avenue Newport Gwent NP19 0LA on 2017/11/02 to Caldbeck Egremont Road Hensingham Whitehaven Cumbria CA28 8NN
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/06
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016/09/29 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/06
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/09/29
capital
|
|
AD01 |
Change of registered address from 3 Anthistle Court Sheader Drive Salford M5 5BY on 2016/09/26 to 24 Seabreeze Avenue Newport Gwent NP19 0LA
filed on: 26th, September 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/06/30
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/06
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Ripple Villa Ripple Road Barking Essex IG11 0SR on 2015/09/15 to 3 Anthistle Court Sheader Drive Salford M5 5BY
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/06
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA01 |
Accounting period extended to 2014/06/30. Originally it was 2014/03/31
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/06
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 14th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 1st, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/22 from 120a Mile End Road London E1 4UN United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/06
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/06
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/06
filed on: 30th, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/08/30 from 81a Katherine Road East Ham London E6 1EW Uk
filed on: 30th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 30th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/08/2009 from c/o tahir & co 96 boundary road london E13 9QG
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2008
| incorporation
|
Free Download
(16 pages)
|