DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090449780004, created on April 7, 2020
filed on: 9th, April 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090449780003, created on December 9, 2019
filed on: 9th, December 2019
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090449780002, created on January 29, 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090449780001, created on January 29, 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 8, 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 4, 2015 new director was appointed.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed fancy that 4 LTDcertificate issued on 25/06/15
filed on: 25th, June 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
|
capital |
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2015
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bradstone Road Manchester M8 8WA United Kingdom to Fairways House George Street Prestwich Manchester M25 9WS on June 24, 2015
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(20 pages)
|