(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rush Farm Gore Lane Alderley Edge SK9 7SP England on Wed, 9th Mar 2022 to Rush Farm Gore Lane Alderley Edge SK9 7SP
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Tue, 8th Mar 2022 to Rush Farm Gore Lane Alderley Edge SK9 7SP
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 132 Great Ancoats Street Manchester M4 6DE England on Fri, 3rd Dec 2021 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Fri, 18th Dec 2020 to 132 Great Ancoats Street Manchester M4 6DE
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 132 Great Ancoats Street Manchester M4 6DE England on Thu, 16th Jul 2020 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 195 Woodlands Road Manchester M8 0GH England on Wed, 21st Aug 2019 to 132 Great Ancoats Street Manchester M4 6DE
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Feb 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Feb 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112586650002, created on Fri, 12th Apr 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 112586650001, created on Fri, 12th Apr 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Feb 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Feb 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Feb 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 16th Mar 2018: 100.00 GBP
capital
|
|