(AD01) Change of registered address from Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England on 5th December 2023 to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England on 8th January 2019 to Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Flint Glass Works 64 Jersey Street Manchester M4 6JW England on 26th November 2018 to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Hood Street Manchester M4 6WX England on 11th May 2018 to The Flint Glass Works 64 Jersey Street Manchester M4 6JW
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 5th May 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Peter House Oxford St Manchester M1 5AN on 11th May 2017 to 24 Hood Street Manchester M4 6WX
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Imh Imex House Princess Street Manchester M1 6DE United Kingdom on 6th April 2016 to Peter House Oxford St Manchester M1 5AN
filed on: 6th, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|