(AD01) Change of registered address from The Greenhouse, Pod 14 111 Broadway Salford Greater Manchester M50 2EQ on 24th November 2021 to Greg's Building 1 Booth Street Manchester M2 4DU
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 10th September 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Digital World Centre, 5Th Floor the Quays 1 Lowry Plaza Salford Greater Manchester M50 3UB on 1st December 2014 to The Greenhouse, Pod 14 111 Broadway Salford Greater Manchester M50 2EQ
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th October 2014: 102.00 GBP
capital
|
|
(AD01) Change of registered address from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW United Kingdom on 14th July 2014 to Digital World Centre, 5Th Floor the Quays 1 Lowry Plaza Salford Greater Manchester M50 3UB
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th September 2013: 102.00 GBP
capital
|
|
(SH01) Statement of Capital on 9th September 2013: 102.00 GBP
filed on: 13th, September 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(28 pages)
|