(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Aug 2022. New Address: Ihk House 519-523 Hyde Road Manchester M12 5FL. Previous address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG United Kingdom
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Apr 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 5th Apr 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Apr 2021 new director was appointed.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Apr 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG. Previous address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG. Previous address: First Floor 184 Cheetham Hill Road Manchester M8 8LQ
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|