AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 21st, March 2025
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 17th, October 2024
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2024
filed on: 6th, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 29th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 Princess Mary Close Guildford Surrey GU2 9UZ England at an unknown date to 83 Ducie Street Ducie Street Manchester M1 2JQ
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
Registers new location: 83 Ducie Street Manchester M1 2JQ.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 16th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 11 Princess Mary Close Guildford Surrey GU2 9UZ.
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jan 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Tue, 26th Jan 2016 to 83 Ducie Street Manchester M1 2JQ
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 1000.00 GBP
|
capital |
|