GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, February 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to James House 312 Ripponden Road Oldham Lancashire OL4 2NY on August 8, 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TE to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on November 30, 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 12th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Partial exemption accounts data made up to April 30, 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 28, 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 28, 2013 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 28, 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to April 30, 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2011 to September 30, 2011
filed on: 1st, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 12, 2010. Old Address: 570 Harrogate Road Leeds West Yorkshire LS17 8DT United Kingdom
filed on: 12th, November 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On November 8, 2010 new director was appointed.
filed on: 8th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 7, 2010
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2010 new director was appointed.
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2010
|
incorporation |
Free Download
(20 pages)
|