(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-20
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-20
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed master signal LIMITEDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-20
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Cookson Street Blackpool FY1 3ED. Change occurred on 2022-08-04. Company's previous address: Units 11-15 Cambridge Street Ind Estate Girton Street Salford M7 1UR England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-08
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-21
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-08
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-12-21
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-20
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-20
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 11-15 Cambridge Street Ind Estate Girton Street Salford M7 1UR. Change occurred on 2020-04-29. Company's previous address: 31E Girton Street Salford M7 1UR England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-08
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-11-26
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 31E Girton Street Salford M7 1UR. Change occurred on 2019-02-06. Company's previous address: 174 st. Georges Road Bolton BL1 2NZ England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-09
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-01-09: 1.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-01-09: 1.00 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 174 st. Georges Road Bolton BL1 2NZ. Change occurred on 2018-01-04. Company's previous address: 174-176a St. Georges Road Bolton BL1 2NZ England.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 174-176a St. Georges Road Bolton BL1 2NZ. Change occurred on 2017-12-22. Company's previous address: 31 B Girton Street Cambridge Ind Est Salford M7 1UR.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 31 B Girton Street Cambridge Ind Est Salford M7 1UR. Change occurred on 2016-06-06. Company's previous address: 31B Girton Street Salford M7 1UR England.
filed on: 6th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 31B Girton Street Salford M7 1UR. Change occurred on 2016-06-03. Company's previous address: 40 Lakeside Rise Manchester M9 8QF England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-22
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-01
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Lakeside Rise Manchester M9 8QF. Change occurred on 2016-05-04. Company's previous address: 35 Firs Avenue London N11 3NE.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(7 pages)
|