CS01 |
Confirmation statement with no updates Thursday 23rd November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2022 to Friday 29th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Top House Shawheath Close Manchester M15 4BQ. Change occurred on Friday 11th December 2020. Company's previous address: C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th December 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 4th December 2019) of a secretary
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ. Change occurred on Tuesday 17th January 2017. Company's previous address: Wilson House Wilsons Park Monsall Road Manchester M40 8WN England.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wilson House Wilsons Park Monsall Road Manchester M40 8WN. Change occurred on Monday 21st December 2015. Company's previous address: The Apex Sheriffs Orchard Coventry CV1 3PP.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th December 2012 from Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from Technology House, 2 Lissadel Street, Salford Manchester M6 6AP
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2011. Originally it was Monday 31st January 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Friday 2nd January 2009
filed on: 7th, July 2010
| capital
|
Free Download
(4 pages)
|
CH03 |
On Monday 22nd June 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 21st December 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 30th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2007
| incorporation
|
Free Download
(17 pages)
|