(AD01) Address change date: 2nd August 2023. New Address: C/O Xeinadin Corproate Recovery Limited 100 Barbirolli Square Manchester M2 3BD. Previous address: C/O Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th June 2023. New Address: C/O Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Previous address: 1st Floor, Travis Perkins, Brittain Drive, Codnor Gate Industrial Estate Ripley DE5 3NB England
filed on: 6th, June 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 15th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 13th June 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 13th June 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 16th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th August 2021
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 17th February 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 5th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 5th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 27th January 2018
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2018
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 12th October 2017
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2018
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th December 2015 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 5th October 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093557410001, created on 15th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|