(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-23
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-09-20
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-20
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-20
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-09-20
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX. Change occurred on 2023-09-26. Company's previous address: 388 Barton Road Stretford Manchester M32 9RW England.
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-23
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 388 Barton Road Stretford Manchester M32 9RW. Change occurred on 2022-03-22. Company's previous address: Unit 57 Cariocca Business Parks Miles Platting Manchester England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 57 Cariocca Business Parks Miles Platting Manchester. Change occurred on 2021-07-08. Company's previous address: Building 1, Ist Floor, Universal Square Devonshire Street North, Ardwick Manchester M12 6JH England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Building 1, Ist Floor, Universal Square Devonshire Street North, Ardwick Manchester M12 6JH. Change occurred on 2021-05-03. Company's previous address: James Howe Mill Lord Street Ashton-Under-Lyne OL6 6HZ England.
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-04-30 to 2019-04-30
filed on: 24th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address James Howe Mill Lord Street Ashton-Under-Lyne OL6 6HZ. Change occurred on 2020-09-09. Company's previous address: 388 Barton Road Manchester M32 9RW England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-04-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|