(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Oak Road Cheadle SK8 1ED. Change occurred on March 7, 2023. Company's previous address: 90 Norman Street Middleton Manchester M24 2JN England.
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 7, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 7, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 7, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 90 Norman Street Middleton Manchester M24 2JN. Change occurred on February 26, 2021. Company's previous address: 5 Brookfield Street Oldham OL8 1DD England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Brookfield Street Oldham OL8 1DD. Change occurred on August 13, 2020. Company's previous address: 35 Colgrove Avenue Manchester M40 5QY England.
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Colgrove Avenue Manchester M40 5QY. Change occurred on December 11, 2017. Company's previous address: 50 Ratcliffe Street Manchester M19 3QH England.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 30, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 30, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 50 Ratcliffe Street Manchester M19 3QH. Change occurred on March 27, 2017. Company's previous address: 85 Abercarn Close Manchester M8 9AL.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 18, 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 85 Abercarn Close Manchester M8 9AL. Change occurred on August 27, 2015. Company's previous address: 37 Prout Street Manchester M12 4PA England.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 18, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(26 pages)
|