(AA) Dormant company accounts made up to May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 17, 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(AP03) On September 17, 2021 - new secretary appointed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 11, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) On August 11, 2020 - new secretary appointed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 11, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 290 Moston Lane Manchester M40 9WB to 83 Ducie Street Manchester M1 2JQ on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on April 27, 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) On April 29, 2016 - new secretary appointed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 29, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 29, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Northgate House Standishgate Wigan Lancashire WN1 1BP England to 83 Ducie Street Ducie Street Manchester M1 2JQ on August 22, 2015
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 9 Northgate House Standishgate Wigan Lancashire WN1 1BP on May 29, 2015
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(23 pages)
|