AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th January 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Sunday 30th January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd July 2021.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd July 2021.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th January 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2a Marshfield Bank Middlewich Road Crewe Cheshire CW2 8UY. Change occurred on Thursday 2nd August 2018. Company's previous address: 51 Bury Road Radcliffe Manchester M26 2UT England.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 30th August 2017 (was Wednesday 31st January 2018).
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 30th January 2018
filed on: 15th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 30th January 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, February 2018
| resolution
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Bury Road Radcliffe Manchester M26 2UT. Change occurred on Friday 4th August 2017. Company's previous address: 455 Chester Road Stretford Manchester Lancs M16 9HA.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 30th August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2015 secretary's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|