(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Mannering Street Manchester M18 7SW. Change occurred on Wednesday 8th April 2020. Company's previous address: 17 Flemish Crescent Manchester M18 7TR England.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th August 2016.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Flemish Crescent Manchester M18 7TR. Change occurred on Friday 28th June 2019. Company's previous address: 17 Flemish Crescent Manchester M18 7TR England.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Flemish Crescent Manchester M18 7TR. Change occurred on Friday 28th June 2019. Company's previous address: 1 Salwick Way Manchester M18 7TT England.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Salwick Way Manchester M18 7TT. Change occurred on Tuesday 20th November 2018. Company's previous address: Flat 22 Rushford Avenue Manchester M19 2FE England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 22 Rushford Avenue Manchester M19 2FE. Change occurred on Tuesday 24th October 2017. Company's previous address: 19 Cheetham Hill Road Manchester M4 4FY England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 4th January 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Cheetham Hill Road Manchester M4 4FY. Change occurred on Tuesday 3rd January 2017. Company's previous address: Flat 22 Rushford Court Rushford Avenue Manchester M19 2FE United Kingdom.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2016
| incorporation
|
Free Download
(10 pages)
|