(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2023
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Jun 2023. New Address: 16 Stanley Street Southport PR9 0BY. Previous address: 62-66 Deansgate Manchester M3 2EN England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Feb 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Dec 2022. New Address: 62-66 Deansgate Manchester M3 2EN. Previous address: Ground Floor, Portland House Oak Green Cheadle Hulme Cheadle SK8 6QL England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 28th Mar 2022
filed on: 1st, April 2022
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Jun 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Apr 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2020: 1.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 3rd Jun 2020
filed on: 15th, June 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th May 2020. New Address: Ground Floor, Portland House Oak Green Cheadle Hulme Cheadle SK8 6QL. Previous address: Unit 7 Lockside Office Park Lockside Road Riversway Preston PR2 2YS
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Mar 2020. New Address: Unit 7 Lockside Office Park Lockside Road Riversway Preston PR2 2YS. Previous address: New Madox House 130 Bury New Road Prestwich M25 0AA England
filed on: 12th, March 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 10th Dec 2018: 10.00 GBP
capital
|
|