(CS01) Confirmation statement with updates 2023-08-12
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle-Under-Lyne ST5 8BY England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2022-12-23
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to Apartment 5 South View 7 South Terrace Newcastle-Under-Lyne ST5 8BY on 2022-12-22
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-08-31 to 2023-09-30
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-12
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-08
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to 128B George Street Blackpool Lancashire FY1 3SE on 2022-05-09
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-11
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 2021-03-30
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-05
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-11
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-08-12
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-11
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-09
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-09
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-11
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-11
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-12-23
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-10
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|