GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 12, 2016
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 18, 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2023 to May 30, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Peruga at Woodheys Glossop Road Marple Bridge Stockport SK6 5RX. Change occurred on May 18, 2021. Company's previous address: 95 Crofts Bank Road Urmston Manchester M41 0US.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to September 30, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 95 Crofts Bank Road Urmston Manchester M41 0US. Change occurred on October 13, 2014. Company's previous address: 95 95 Crofts Bank Rd Urmston Manchester Na M41 0US.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 8 Westbourne Park Urmston Manchester M41 0XS United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 95 95 Crofts Bank Rd Urmston Manchester M41 0US United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(22 pages)
|