(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fos image uk LTDcertificate issued on 24/08/23
filed on: 24th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 76 Colshaw Road Manchester M23 2QQ England to 17 Artillery Court Wadeson Road Manchester M13 9TU on July 29, 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 29, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed iven alger LTDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 8, 2021
filed on: 8th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 5, 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 5, 2021
filed on: 7th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 5, 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 6, 2021 new director was appointed.
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 18, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 18, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 No 19 Central Road Manchester M20 4YE to 76 Colshaw Road Manchester M23 2QQ on September 19, 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to May 21, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 1000.00 GBP
capital
|
|
(CH01) On October 24, 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2014
filed on: 28th, November 2014
| resolution
|
|
(CERTNM) Company name changed first omega services LIMITEDcertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to May 21, 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2014: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 21, 2013 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: 30 Quinney Crescent Manchester M16 7DD United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2013 to April 30, 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|