AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Broughton Lane Manchester M8 9TY England to 27 Church Street St. Helens WA10 1AX on December 19, 2022
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 16, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Block 2, Unit 4 Euro House 1 Overbridge Road Salford M7 1SL England to 7 Broughton Lane Manchester M8 9TY on December 15, 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 19, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 182 Woodlands Road Manchester M8 0QH England to Block 2, Unit 4 Euro House 1 Overbridge Road Salford M7 1SL on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 East Avenue Hayes UB3 2HP England to 182 Woodlands Road Manchester M8 0QH on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(20 pages)
|