(CS01) Confirmation statement with no updates 2023-12-08
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-08
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-26
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, June 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2020-11-03. Company's previous address: Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-13
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-13
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-08
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-08
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL. Change occurred on 2020-01-09. Company's previous address: 32 Crescent Salford Manchester M5 4PF United Kingdom.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-03-31 (was 2019-09-30).
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-01-12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-01-12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-11-30 to 2018-03-31
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-08-01
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-01
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098920990003, created on 2016-06-03
filed on: 3rd, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098920990002, created on 2016-05-09
filed on: 25th, May 2016
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 098920990001, created on 2016-05-09
filed on: 25th, May 2016
| mortgage
|
Free Download
(60 pages)
|
(TM01) Director's appointment was terminated on 2016-05-20
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-20
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-20
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-20
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-15
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-12-15 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-15
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2015
| incorporation
|
Free Download
(9 pages)
|