AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wilsons Park C/O Mas Monsall Road Manchester M40 8WN England to Mas Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN on December 20, 2022
filed on: 20th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Wilsons Park C/O Mas Monsall Road Manchester M40 8WN on July 3, 2020
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on January 8, 2020
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 208-210 Great Clowes Street Broughton Salford M7 2ZS England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on July 4, 2018
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 208-210 Great Clowes Street Broughton Salford M7 2ZS on July 3, 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 10, 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 12, 208 - 210 Great Clowes Street Salford S7 2ZS England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on June 28, 2017
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 208-210 Great Clowes Street Broughton Salford M7 2ZS England to Room 12, 208 - 210 Great Clowes Street Salford S7 2ZS on February 27, 2015
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2015
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on February 10, 2015: 100.00 GBP
|
capital |
|