AA01 |
Current accounting reference period shortened from Fri, 30th Dec 2022 to Thu, 29th Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: 208 Middleton Road Manchester M8 4NA. Previous address: Grafix House 6 Boundary Road Swinton Manchester M27 4EQ England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Mon, 13th Mar 2017. New Address: Grafix House 6 Boundary Road Swinton Manchester M27 4EQ. Previous address: Minerva House Pendlebury Road Swinton Manchester M27 4EQ United Kingdom
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: Minerva House Pendlebury Road Swinton Manchester M27 4EQ. Previous address: International House Pendlebury Road Swinton Manchester M27 4GY
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 12th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 150.00 GBP
capital
|
|
TM01 |
Wed, 19th Nov 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2013 to Tue, 31st Dec 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Apr 2014. Old Address: C/O White & Co Blackfriars House Parsonage Manchester M3 2JA
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Oct 2012: 150.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 26th Oct 2012 - the day director's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(29 pages)
|