(AD01) Change of registered address from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Tue, 1st Aug 2023 to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Aug 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Newport House Newport Road Stafford Staffordshire ST16 1DA on Tue, 22nd Jun 2021 to 1 City Road East Manchester M15 4PN
filed on: 22nd, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Aug 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Jul 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Aug 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Aug 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Aug 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA01) Previous accounting period shortened to Sat, 30th Aug 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Jun 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|