(CS01) Confirmation statement with no updates March 8, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 15, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 22, 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 23, 2019 to April 22, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 24, 2019 to April 23, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 24, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 18 st. Andrews Drive Heywood OL10 2DT United Kingdom to 51 5th & 6th Floors 51 Lever Street Manchester M1 1FN on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2017 to April 24, 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 13, 2017: 549.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On March 22, 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2017 to June 30, 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100532420002, created on May 16, 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 100532420001, created on May 16, 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on March 22, 2016: 421.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 23, 2016: 471.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(22 pages)
|
(SH01) Capital declared on March 24, 2016: 521.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2016
| incorporation
|
Free Download
(27 pages)
|