(AP01) On Fri, 2nd Jul 2021 new director was appointed.
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jul 2021
filed on: 18th, July 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY England on Tue, 12th Jan 2021 to 32 Barnes Avenue Southall UB2 5TD
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Hanson Close West Drayton UB7 9NY England on Tue, 8th Sep 2020 to Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Aug 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Aug 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Aug 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Aug 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Tanfield Road Huddersfield HD1 5HG England on Fri, 12th Jun 2020 to 11 Hanson Close West Drayton UB7 9NY
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th May 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Bournelea Avenue Manchester M19 1AE England on Thu, 14th May 2020 to 21 Tanfield Road Huddersfield HD1 5HG
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Apr 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Slade Grove Manchester M13 0QF England on Tue, 5th Nov 2019 to 35 Bournelea Avenue Manchester M19 1AE
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Bournelea Avenue Manchester M19 1AE England on Tue, 5th Nov 2019 to 8 Slade Grove Manchester M13 0QF
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Westland Avenue Farnworth Bolton BL4 9SN England on Thu, 31st Oct 2019 to 35 Bournelea Avenue Manchester M19 1AE
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Langworthy Road Salford M6 5SW England on Tue, 11th Oct 2016 to 61 Westland Avenue Farnworth Bolton BL4 9SN
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Jun 2013
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on Thu, 26th May 2016 to 44 Langworthy Road Salford M6 5SW
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on Thu, 15th Oct 2015 to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP
filed on: 15th, October 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ on Fri, 9th Jan 2015 to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 24th Jun 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Jun 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jun 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(36 pages)
|