AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2017
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2017
filed on: 1st, February 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 106 Goodwood Avenue Sale M33 4QL. Change occurred on January 31, 2017. Company's previous address: 5 Lowther Court Sandy Lane Prestwich Manchester M25 9PS.
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, January 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Lowther Court Sandy Lane Prestwich Manchester M25 9PS. Change occurred on November 20, 2014. Company's previous address: 14 St Pauls Gardens St Paul S Road Salford N7 3EB England.
filed on: 20th, November 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on November 8, 2013: 1.00 GBP
|
capital |
|