(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Dobroyd Street Manchester M8 5AD England on Thu, 15th Jun 2023 to 9 Prescott Street Bolton BL3 3LZ
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Aug 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 10th Oct 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Oct 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 28th Aug 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 Windermere Avenue Wembley HA9 8QU England on Fri, 23rd Oct 2020 to 11 Dobroyd Street Manchester M8 5AD
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 49 Windermere Avenue Wembley HA9 8QU England on Thu, 2nd Jan 2020 to 49 Windermere Avenue Wembley HA9 8QU
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Shirley Road Manchester Lancashire M8 0WB England on Tue, 31st Dec 2019 to 49 Windermere Avenue Wembley HA9 8QU
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Heaton Street Salford M7 4AQ England on Wed, 1st Nov 2017 to 49 Shirley Road Manchester Lancashire M8 0WB
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 49 Shirley Road Manchester M8 0WB England on Wed, 12th Oct 2016 to 16 Heaton Street Salford M7 4AQ
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 197 the Harebreaks Watford WD24 6NX England on Wed, 15th Jun 2016 to 49 Shirley Road Manchester M8 0WB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 49 Shirley Road Manchester M8 0WB on Wed, 2nd Mar 2016 to 197 the Harebreaks Watford WD24 6NX
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 14th Jan 2014: 100.00 GBP
capital
|
|