(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 9, 5th Floor Pendleton Way Salford Manchester M6 5FW on Wed, 14th Apr 2021 to Suite 9, Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW
filed on: 14th, April 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 9 Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW on Tue, 6th Apr 2021 to Suite 9, 5th Floor Pendleton Way Salford Manchester M6 5FW
filed on: 6th, April 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite B 475 Chester Road Manchester M16 9HF England on Wed, 24th Mar 2021 to Suite 9 Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW
filed on: 24th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 26th, February 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, September 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Sep 2019
filed on: 26th, September 2019
| resolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2018
| incorporation
|
Free Download
(27 pages)
|