(PSC04) Change to a person with significant control Monday 15th April 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th April 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Stockport Road Cheadle SK8 2AA United Kingdom to 350 Abbey Hey Lane Abbey Hey Manchester M18 8RP on Tuesday 1st December 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th September 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th March 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Albert Avenue Manchester M18 7JX United Kingdom to 30 Stockport Road Cheadle SK8 2AA on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 88 Warwick Road South Manchester M16 0HU England to 39 Albert Avenue Manchester M18 7JX on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|