(AD01) Registered office address changed from 179 - 181 Manchester Road Mossley Greater Manchester OL5 9AB England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 8, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 8, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 3, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 3, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 23, 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 23, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 23, 2021
filed on: 23rd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 23, 2021
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 5, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2019
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on March 21, 2018: 100.00 GBP
capital
|
|