CS01 |
Confirmation statement with updates 4th September 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th September 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 129 Centurion House Deansgate Manchester M3 3WR England at an unknown date to Centurion House Moore (Nw) Llp 129 Deansgate Manchester Gtr Manchester M3 3WR
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Moore Stephens (North West) Llp 6th Floor Blackfriars House the Parsonage Manchester Gtr Manchester M3 2JA England at an unknown date to 129 Centurion House Deansgate Manchester M3 3WR
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th July 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 23rd July 2019 to 121 Snowden Avenue Urmston Manchester M41 6EF
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 25th, May 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 4th September 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 4th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2014
filed on: 4th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2013
filed on: 13th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2012
filed on: 13th, November 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2011
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2010
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return up to 4th September 2007
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2009
filed on: 26th, March 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return up to 4th September 2008
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 22nd March 2012 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 16th August 2010, company appointed a new person to the position of a secretary
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2006
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 5th, August 2010
|
accounts |
Free Download
(6 pages)
|
288b |
On 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2005
filed on: 19th, February 2009
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2008
|
gazette |
Free Download
(1 page)
|
363s |
Annual return drawn up to 9th October 2006 with complete member list
filed on: 9th, October 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2004
filed on: 16th, May 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 11th October 2005 with complete member list
filed on: 11th, October 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 26th November 2004 with complete member list
filed on: 26th, November 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2003
filed on: 30th, June 2004
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 7th October 2003 with complete member list
filed on: 7th, October 2003
|
annual return |
|
88(2)R |
Alloted 99 shares on 6th November 2002. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2002
|
capital |
Free Download
(2 pages)
|
288b |
On 11th September 2002 Secretary resigned
filed on: 11th, September 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2002
|
incorporation |
Free Download
(19 pages)
|