CS01 |
Confirmation statement with updates October 24, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, September 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 15, 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 20, 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 17, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 19, 2023 new director was appointed.
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 22, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 16, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 16, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On September 16, 2021 - new secretary appointed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on September 16, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 23 Hawkins Close Manchester Lancashire M9 8QL to 18-20 Minden Parade 18-20 Minden Parade Millgate Shopping Centre Bury BL9 0QG on June 8, 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 10, 2014 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 5th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|