(AD01) Address change date: 4th July 2021. New Address: The Copper Room Deva City Office Park Trinity Way Salford Lancashire M3 7BG. Previous address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
filed on: 4th, July 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th May 2020. New Address: 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th January 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th January 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st January 2019. New Address: 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN. Previous address: 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL United Kingdom
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th January 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th December 2018. New Address: 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL. Previous address: 67 Windsor Road Prestwich Manchester M25 0DB
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 18th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th September 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th January 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th April 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(8 pages)
|