(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 4th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th February 2021.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 4th February 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 26th January 2021
filed on: 26th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 28th June 2021. Originally it was Sunday 27th June 2021
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 28th June 2020 to Saturday 27th June 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 29th June 2019 to Friday 28th June 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st May 2019
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Brantwood Road Salford M7 4FW England to 2 Brantwood Court Brantwood Road Salford M7 4FW on Friday 11th October 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
|
(AD01) Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom to 3 Brantwood Road Salford M7 4FW on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Brantwood Road Salford M7 4FW England to 2 Brantwood Road Salford M7 4FW on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2018
| incorporation
|
Free Download
(10 pages)
|