CS01 |
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Jan 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Jan 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Feb 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd May 2012. Old Address: 15 Palatine Court Denton Manchester Lancashire M34 3JW England
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Mon, 31st Jan 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(30 pages)
|