CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 5th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Jun 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sat, 15th Sep 2018 - the day director's appointment was terminated
filed on: 28th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Thu, 6th Apr 2017 - the day secretary's appointment was terminated
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 6th Apr 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Apr 2017. New Address: Rmg House Essex Road Hoddesdon EN11 0DR. Previous address: C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Nov 2015. New Address: C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB. Previous address: Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 8.00 GBP
|
capital |
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 3rd Nov 2015 - the day secretary's appointment was terminated
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 3rd Nov 2015
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 12th Feb 2015
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Feb 2015. New Address: Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD. Previous address: 88 Wood Street London EC2V 7QQ
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Feb 2015 new director was appointed.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Feb 2015 new director was appointed.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 12th Feb 2015 - the day secretary's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th Feb 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Oct 2014 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 8.00 GBP
|
capital |
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 24th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
|
incorporation |
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 8.00 GBP
|
capital |
|