(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th October 2021
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 26th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th March 2020.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 24th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 25th October 2019) of a secretary
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th October 2019.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 517 Wilbraham Road Chorlton Manchester M21 0UF. Change occurred on Thursday 21st January 2016. Company's previous address: 35 Auburn Road Manchester M16 9WS.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(AD01) New registered office address 35 Auburn Road Manchester M16 9WS. Change occurred on Monday 21st July 2014. Company's previous address: 4 Silverdale Road Manchester M21 0SH England.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st May 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(24 pages)
|