(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 84 Green Lane Derby DE1 1RT on 2022-05-29
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-18
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-07-02
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-02
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Bingley Walk Salford Manchester M7 3QT England to International House 61 Mosley Street Manchester M2 3HZ on 2020-05-22
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-19
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-24
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-15
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Green Lane Derby DE1 1RT England to 9 Bingley Walk Salford Manchester M7 3QT on 2018-03-28
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-19
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Bingley Walk Salford Manchester M7 3QT England to 84 Green Lane Derby DE1 1RT on 2017-01-11
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-12-29 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(8 pages)
|