(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 78 Dickenson Road Rushholme Manchester Lancs M14 5HF to 6 Watermint Way West Timperley Altrincham WA14 5YP on Wednesday 28th December 2022
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 20th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 20th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 78 Dickenson Road Manchester M14 5HF England to 78 Dickenson Road Rushholme Manchester Lancs M14 5HF on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 18th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF United Kingdom to 78 Dickenson Road Manchester M14 5HF on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL to Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on Tuesday 5th January 2016
filed on: 5th, January 2016
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 1st June 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(10 pages)
|