(AD01) Change of registered address from 8 Tudor House 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th England on 2024/01/02 to 8 Mahogany Walk Sale M33 5FU
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/09/27
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/09/26
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/01/18.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/01/18
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/26
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/09/26
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/10 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/10
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/05/28 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 the Peninsula Building Kersal Way Salford M7 3FT United Kingdom on 2019/06/27 to 8 Tudor House 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/06
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/04/24.
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/24
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/24
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/04/26 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/04/24
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/01
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/01
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/01
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/01.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/22
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 22nd, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/07/31
filed on: 22nd, April 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2016/12/31 from 2016/07/31
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|