(CS01) Confirmation statement with no updates 11th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th February 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th February 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 173 Cheetham Hill Road Unit 10 Second Floor Manchester M8 8LG England on 24th December 2019 to 93 Victoria Avenue Manchester M9 0rd
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Midway Business Centre 703 Stockport Road Manchester Lancashire M12 4QN on 4th September 2018 to 173 Cheetham Hill Road Unit 10 Second Floor Manchester M8 8LG
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Cheetham Hill Road Manchester M4 4FS England on 23rd November 2017 to Midway Business Centre 703 Stockport Road Manchester Lancashire M12 4QN
filed on: 23rd, November 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Parkstead Drive Manchester M9 5QN United Kingdom on 1st April 2017 to 61 Cheetham Hill Road Manchester M4 4FS
filed on: 1st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 1st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed suit designer LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2016
| incorporation
|
Free Download
(7 pages)
|