(AA01) Previous accounting period shortened to Fri, 24th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 25th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Leicester Road Salford M7 4AR England on Thu, 7th Oct 2021 to 34a Leicester Road Salford M7 4AR
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 26th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Feb 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 28th Apr 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 28th Apr 2019 secretary's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 14th Jan 2019: 2.00 GBP
filed on: 24th, March 2019
| capital
|
Free Download
(3 pages)
|
(CH03) On Sun, 24th Mar 2019 secretary's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Mar 2019
filed on: 24th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 9th Mar 2019
filed on: 10th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 9th Mar 2019 new director was appointed.
filed on: 10th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On Tue, 20th Mar 2018, company appointed a new person to the position of a secretary
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on Wed, 14th Dec 2016 to 72 Leicester Road Salford M7 4AR
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 6th Feb 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th May 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(7 pages)
|