(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2021
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Jun 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Jun 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31a Tweedale Street Rochdale OL11 1HH England on Sun, 16th Aug 2020 to 11 Dobroyd Street Manchester M8 5AD
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Henderson Street Manchester M19 2QR England on Sat, 8th Jun 2019 to 31a Tweedale Street Rochdale OL11 1HH
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit.1 York Street York Street Mill Unit 1 Bury Lancashire BL9 7AR on Wed, 2nd Jan 2019 to 83 Henderson Street Manchester M19 2QR
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 15th Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 15th Jul 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 16th Jun 2014. Old Address: 57 Bury Old Road Manchester M25 0FG United Kingdom
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 15th Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Jul 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Jul 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 15th Jul 2012
filed on: 8th, September 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, December 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Dec 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Dec 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(25 pages)
|