(TM01) Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2023
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Dec 2023
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Jan 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Jan 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 2nd Jan 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Jul 2023. New Address: 39 Sherborne Street Unit 2 Manchester M8 8LE. Previous address: 32 High Elm Road Hale Barns WA15 0HS
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Apr 2018. New Address: 32 High Elm Road Hale Barns WA15 0HS. Previous address: 613 Massom Place Hornbeam Way Manchester M4 4AQ England
filed on: 12th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 28th Jun 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Jun 2017 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 9th Jun 2017
filed on: 9th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Jun 2017. New Address: 613 Massom Place Hornbeam Way Manchester M4 4AQ. Previous address: 581 Cheetham Hill Rd Manchester M8 9JE England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|