AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 14th, February 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-06
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE. Change occurred on 2022-01-11. Company's previous address: Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE England.
filed on: 11th, January 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE. Change occurred on 2022-01-06. Company's previous address: 290 Moston Lane Manchester M40 9WB England.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, November 2021
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 290 Moston Lane Manchester M40 9WB. Change occurred on 2020-10-29. Company's previous address: 83 Ducie Street Manchester M1 2JQ.
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, May 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, March 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 24th, March 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, February 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-30: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, January 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-12
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-07
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-07
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2014-10-10. Company's previous address: 10 Sandbach, Great Lumley Chester Le Street Co. Durham DH3 4LL.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 19th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-12
filed on: 13th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-10
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-12
filed on: 23rd, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-12
filed on: 4th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-12
filed on: 27th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 12th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2009-04-29 - Annual return with full member list
filed on: 29th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 13th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2008-08-13 - Annual return with full member list
filed on: 13th, August 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 999 shares on 2007-05-04. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007-05-04. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, May 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, March 2007
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 12th, March 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
|
incorporation |
Free Download
(11 pages)
|