AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Thames House Roman Square Sittingbourne Kent ME10 4BJ. Change occurred on May 7, 2021. Company's previous address: 3 Galton Road Westcliff-on-Sea SS0 8LE England.
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CH03 |
On April 14, 2021 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2019: 6.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to July 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 3, 2019
filed on: 3rd, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Galton Road Westcliff-on-Sea SS0 8LE. Change occurred on January 28, 2019. Company's previous address: Delaumays House Delaunays Road Blackley Manchester M9 8FP United Kingdom.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 23rd, October 2018
| annual return
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 23rd, October 2018
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 23rd, October 2018
| annual return
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 23rd, October 2018
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 27, 2012: 3.00 GBP
filed on: 17th, February 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 19, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 30, 2011. Old Address: , C/O Mark Williams, 3rd Floor, 82 King Street, Manchester, M2 4WQ
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On March 30, 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 30, 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 5th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On January 26, 2010 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: , C/O the Hardman Partnership, 7th Floor Blackfrars House Parsonage, Manchester, Greater Manchester, M3 2JA
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 8, 2009) of a secretary
filed on: 8th, December 2009
| officers
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 6, 2009
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2010 to November 30, 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 17, 2009. Old Address: , Office 107 Great Northern House, 275 Deansgate, Manchester, M3 4EL
filed on: 17th, November 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(35 pages)
|