(AD01) Address change date: 9th March 2023. New Address: Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH. Previous address: Unit 7/8 166 Plymouth Grove Manchester M13 0AF England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th July 2022. New Address: Unit 7/8 166 Plymouth Grove Manchester M13 0AF. Previous address: Cariocca Business Park Unit114 Hellidon Close Manchester M12 4AH England
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 20th November 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2021. New Address: Cariocca Business Park Unit114 Hellidon Close Manchester M12 4AH. Previous address: 166 Unit 7/8, Plymouth Grove, Manchester M13 0AF United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 7th October 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 22nd July 2019 - the day director's appointment was terminated
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th June 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd May 2017. New Address: 166 Unit 7/8, Plymouth Grove, Manchester M13 0AF. Previous address: Unit 7/8 Plymouth Grove Manchester M13 0AF United Kingdom
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) 5th May 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|