(CS01) Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 1, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 283 Broadway Chadderton Oldham OL9 8RR. Change occurred on March 15, 2018. Company's previous address: 96 Northfield Road Manchester M40 3RP United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 2, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 2, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 14, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 96 Northfield Road Manchester M40 3RP. Change occurred on February 15, 2018. Company's previous address: Unit 1/D the Lock Building 41 Whitworth Street West Manchester.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 2, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: February 14, 2018) of a secretary
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 2, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 16, 2017) of a secretary
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: June 1, 2017) of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 1, 2017) of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 1, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2016: 1.00 GBP
capital
|
|
(CH01) On May 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Unit 1/D the Lock Building 41 Whitworth Street West Manchester. Change occurred on September 16, 2015. Company's previous address: Unit 1/D the Lock Building 41 Whitworth Street West Manchester M1 5BD United Kingdom.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 14, 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1/D the Lock Building 41 Whitworth Street West Manchester M1 5BD. Change occurred on September 14, 2015. Company's previous address: 73 Market Street Stalybridge Cheshire SK15 2AA.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 5, 2010. Old Address: Manchester Buildings 71 - 73 Hyde Road Manchester Gt Manchester M12 6BH United Kingdom
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 26, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 26, 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(12 pages)
|