(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 17th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England on Mon, 9th May 2022 to 1D Shillington Old School 181 Este Road London SW11 2TB
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Mon, 29th Oct 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 29th Oct 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England on Fri, 2nd Mar 2018 to C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 31st Dec 2017
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from St Johns Rectory Railton Terrace Moston Manchester M9 4WE England on Fri, 2nd Mar 2018 to C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Park Street Macclesfield Cheshire SK11 6SR United Kingdom on Tue, 14th Nov 2017 to St Johns Rectory Railton Terrace Moston Manchester M9 4WE
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2017
| incorporation
|
Free Download
(13 pages)
|