(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2904 Deansgate Manchester M3 4LT England to 128 City Road London EC1V 2NX on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gainsborough House 304, 109 Portland Street Gainsborough House Manchester M1 6DN England to 2904 Deansgate Manchester M3 4LT on Monday 12th December 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 15th November 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 15th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st July 2018
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 15th November 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th March 2019 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Wilmslow Road Office 2, 2 Wilmslow Road Manchester M14 5TP England to Gainsborough House 304, 109 Portland Street Gainsborough House Manchester M1 6DN on Wednesday 25th March 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 15th November 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 15th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat B1-1 1 Watson St Manchester Greater Manchester M3 4EP England to 2 Wilmslow Road Office 2, 2 Wilmslow Road Manchester M14 5TP on Thursday 2nd August 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 15th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 15th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 229a Wilmslow Rd Manchester Greater Manchester M14 5LW England to Flat B1-1 1 Watson St Manchester Greater Manchester M3 4EP on Wednesday 14th June 2017
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|