(AD01) Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on October 19, 2023
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on June 21, 2023
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2019
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 18, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 30, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 27, 2018: 10.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 17th, July 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA England to 72 Market Street Dalton-in-Furness LA15 8AA on March 14, 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 30, 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Central Buildings 11 Peter Street Manchester M2 5QR to Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA on November 30, 2015
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 4, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 4, 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 4, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Central Buildings 11 Peter Street Manchester M2 5QR on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1a, South Central 11 Peter Street Deansgate Manchester M2 5QR United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 6, 2014: 1.00 GBP
capital
|
|