(CS01) Confirmation statement with no updates January 5, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control June 14, 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 14, 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 14, 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed detrafford gallery gardens block b LTDcertificate issued on 01/08/23
filed on: 1st, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 17, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on January 17, 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 17, 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 12, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 29, 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on August 20, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On August 20, 2018 - new secretary appointed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
(AP03) On May 3, 2018 - new secretary appointed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 3, 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 3, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed no.1 Castlefield block b lettings LTDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(28 pages)
|