(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st November 2022
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st November 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th March 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 3rd March 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd March 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Hampton Street Manchester M19 3DZ England to The Tax Com 19 Cheetham Hill Road Manchester M4 4FY on Saturday 17th July 2021
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd March 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86 - a Bury Old Road Manchester M8 5BW England to 10 Hampton Street Manchester M19 3DZ on Friday 16th April 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 731 Stockport Road Manchester M19 3AR England to 86 - a Bury Old Road Manchester M8 5BW on Tuesday 31st March 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th January 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 15th August 2018
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th December 2017.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 15th December 2017
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th December 2017
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th December 2017
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th August 2018.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th August 2017
capital
|
|