CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 4th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 9th January 2017. New Address: 38G Derby Street Manchester M8 8HN. Previous address: 20 Stephen Oake Close Manchester M8 8AZ
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 1176526.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 1176526.00 GBP
capital
|
|
TM02 |
1st December 2014 - the day secretary's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6th December 2013
filed on: 14th, May 2014
| document replacement
|
Free Download
(16 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd May 2014: 1176526.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Elizabeth Street Manchester Greater Manchester M8 8BQ on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, December 2013
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 2nd, December 2013
| resolution
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd December 2013: 1082126.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th August 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st March 2011
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th August 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th August 2011 with full list of members
filed on: 18th, September 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2011 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
3rd December 2010 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2010 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2010 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(33 pages)
|