(AA) Micro company accounts made up to 2023-11-30
filed on: 15th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-11-29
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-11-29
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-29
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-05-23 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-23
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-29
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to Colony Norf Casting Ltd Piccadilly Place Manchester Greater Manchester M1 3BR on 2021-04-01
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-29
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91 Princess Street Manchester M1 4HT United Kingdom to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2019-12-06
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-29
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-29
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-29
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-29
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-29
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(10 pages)
|