AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from No.1 Silk Street Ancoats Manchester M4 6AG England on Sat, 28th Jan 2023 to One Silk Street Manchester M4 6LZ
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Spring Gardens Manchester M2 1AB England on Wed, 29th Jun 2022 to No.1 Silk Street Ancoats Manchester M4 6AG
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 18-22 Lloyds House Lloyd Street Manchester M2 5WA England on Fri, 14th Jul 2017 to 26 Spring Gardens Manchester M2 1AB
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jul 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on Fri, 15th Jul 2016 to 18-22 Lloyds House Lloyd Street Manchester M2 5WA
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 28th May 2014: 100.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Mon, 30th Jun 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(21 pages)
|