(PSC01) Notification of a person with significant control 30th March 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from City View House Union Street Ardwick Manchester M12 4JD England on 13th December 2022 to College House Stanley Street Openshaw Manchester M11 1LE
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 1st August 2021, company appointed a new person to the position of a secretary
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Universal Square, Suite 16-18 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH England on 11th May 2021 to City View House Union Street Ardwick Manchester M12 4JD
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th February 2021
filed on: 19th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH England on 17th February 2021 to Universal Square, Suite 16-18 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH England on 22nd September 2020 to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester England on 22nd September 2020 to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st March 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st August 2018
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH England on 30th May 2018 to 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 628 Stockport Road Manchester M13 0SH on 29th May 2018 to 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Fondant Court Payne Road London E3 2SP England on 9th November 2017 to 628 Stockport Road Manchester M13 0SH
filed on: 9th, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 9th, November 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 28, East Shopping Centre Green Street London E7 8LE England on 12th May 2016 to 1 Fondant Court Payne Road London E3 2SP
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2016
| incorporation
|
Free Download
(7 pages)
|