AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, March 2024
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 31st December 2023 director's details were changed
filed on: 31st, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th November 2022
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 27th April 2018, company appointed a new person to the position of a secretary
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 11th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Roslyn Avenue Urmston Manchester M41 6PY on 19th August 2014 to 20 Queens Road Urmston Manchester M41 9HA
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th July 2012
filed on: 4th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16th June 2012
filed on: 16th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2011
filed on: 5th, July 2011
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 5th July 2011
filed on: 5th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2010
filed on: 3rd, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2010
filed on: 3rd, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|