(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CH03) On Mon, 31st Jan 2022 secretary's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 30th Jan 2022. New Address: The Pinnacle 73 King Street Manchester M2 4NG. Previous address: The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England
filed on: 30th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 14th Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Sep 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Wed, 31st Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Tue, 13th Feb 2018 - the day secretary's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Feb 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 1st Jan 2018
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th May 2017. New Address: The Robert Street Hub 12-14 Robert Street Manchester M3 1EY. Previous address: 49-51 Dale Street Manchester M1 2HF
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Thu, 5th Feb 2015 - the day secretary's appointment was terminated
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 5th Feb 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Apr 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 7th Apr 2011. Old Address: 382 Heywood Old Road Middleton Lancs M24 4SB
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
(TM01) Thu, 7th Apr 2011 - the day director's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Apr 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Mar 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Mar 2011. Old Address: 382 Heywood Old Road Middleton Manchester M24 4SB
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Mar 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 2nd Mar 2011. Old Address: 43 Spring Gardens Manchester Lancs M2 2BG United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Feb 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Fri, 30th Apr 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 21st Oct 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th Apr 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2009: 2.00 GBP
filed on: 6th, October 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(14 pages)
|