AA |
Micro company accounts made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th December 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th December 2014. New Address: 56B Fountayne Road London N16 7DT. Previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
17th December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 1.00 GBP
capital
|
|