(AD01) Registered office address changed from 100 Barbirolli Square Manchester M2 3BD to C/O Xeinadin Barbiroll Square Barbirolli Square 100 Barbirolli Square Manchester M2 3BD on Tuesday 30th January 2024
filed on: 30th, January 2024
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 100 Barbirolli Square Manchester M2 3BD on Tuesday 17th October 2023
filed on: 17th, October 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th February 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 20th February 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 20th February 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 20th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th February 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 New Hall Lane Preston Lancashire PR1 5NX to 47-49 New Hall Lane Preston PR1 5NY on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd May 2012.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2009
| incorporation
|
Free Download
(14 pages)
|