GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th September 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Winnipeg Quay Salford M50 3TY England to 1602 Victoria Residence 16 Silvercroft St Manchester M15 4ZE on Friday 17th December 2021
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th September 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 151 Brookwood Way Buckshaw Village Chorley PR7 7JX England to 19 Winnipeg Quay Salford M50 3TY on Tuesday 31st July 2018
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 345 Warley Road Blackpool FY2 0st England to 151 Brookwood Way Buckshaw Village Chorley PR7 7JX on Wednesday 31st January 2018
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2017
filed on: 18th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 10 Elmsleigh Court 6 Ellesmere Road Eccles Manchester M30 9FH England to 345 Warley Road Blackpool FY2 0st on Sunday 22nd January 2017
filed on: 22nd, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 6 Elmsleigh Court Ellemsere Rd Ellesmere Park M30 9FU to Flat 10 Elmsleigh Court 6 Ellesmere Road Eccles Manchester M30 9FH on Wednesday 18th November 2015
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AD01 |
Registered office address changed from 101 Moss Lane Wardley Swinton Manchester M27 9RN to Flat 6 Elmsleigh Court Ellemsere Rd Ellesmere Park M30 9FU on Monday 14th September 2015
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 12th September 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 12th September 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 9th, December 2011
|
accounts |
|
AR01 |
Annual return made up to Wednesday 19th October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Wednesday 31st August 2011.
filed on: 20th, September 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2010
|
incorporation |
Free Download
(22 pages)
|