(CS01) Confirmation statement with no updates Thursday 27th July 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 74 Lower Dartmouth Street Birmingham B9 4LA. Change occurred on Friday 23rd April 2021. Company's previous address: 30-32 Knowsley Street Manchester M8 8HQ England.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30-32 Knowsley Street Manchester M8 8HQ. Change occurred on Monday 7th December 2020. Company's previous address: 461 Cheetham Hill Road Manchester M8 9PA England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th August 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th July 2020.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 461 Cheetham Hill Road Manchester M8 9PA. Change occurred on Wednesday 15th January 2020. Company's previous address: 461 Cheetham Hill Road Manchester Westmidlands M8 4LR England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st August 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 461 Cheetham Hill Road Manchester Westmidlands M8 4LR. Change occurred on Thursday 10th March 2016. Company's previous address: 461 Cheetham Hill Road Manchester Westmidlands M8 4LR England.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 461 Cheetham Hill Road Manchester Westmidlands M8 4LR. Change occurred on Thursday 10th March 2016. Company's previous address: 343-a- Cheetham Hill Road Manchester M8 0SF.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 461 Cheetham Hill Road Manchester Westmidlands M8 4LR. Change occurred on Thursday 10th March 2016. Company's previous address: 461 Cheetham Hill Road Manchester M8 4LR England.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 343-a- Cheetham Hill Road Manchester M8 0SF. Change occurred on Thursday 7th August 2014. Company's previous address: 41 Runnymede Road Birmingham B11 3BN England.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|