(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St. James House 8th Floor, Suite 4 Pendleton Way Salford Greater Manchester M6 5FW England on Thu, 21st Apr 2022 to St. James House, 8th Floor, Suite 3 Pendleton Way Salford Greater Manchester M6 5FW
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Woodheys Drive Sale Cheshire M33 4JD United Kingdom on Tue, 26th Oct 2021 to St. James House 8th Floor, Suite 4 Pendleton Way Salford Greater Manchester M6 5FW
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8th Floor, Suite 4 st. James's House Pendleton Way Salford M6 5FW United Kingdom on Mon, 30th Aug 2021 to 58 Woodheys Drive Sale Cheshire M33 4JD
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Oct 2019 from Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 42 Canalside, Water Street Radcliffe Manchester M26 3BS England at an unknown date to 8th Floor, Suite 4, St.James's House Pendleton Way Salford M6 5FW
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Canalside Canalside Radcliffe Manchester M26 3BS England on Mon, 31st Jul 2017 to 8th Floor, Suite 4 st. James's House Pendleton Way Salford M6 5FW
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Canalside Radcliffe Manchester M26 3BS England on Mon, 24th Apr 2017 to 42 Canalside Canalside Radcliffe Manchester M26 3BS
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 17th Nov 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|