(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101578720001, created on Friday 7th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 280 Claremont Road Manchester M14 4EP. Change occurred on Tuesday 17th April 2018. Company's previous address: 280-282 Claremont Road, Moss Side Manchester M14 4NW England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 8th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th May 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th May 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 30th April 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th April 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2016
| incorporation
|
Free Download
|