(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th March 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Eversley Road Manchester M20 2FL. Change occurred on Thursday 16th March 2023. Company's previous address: Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Progress House 396 Wilmslow Road Manchester M20 3BN. Change occurred on Thursday 27th October 2022. Company's previous address: 396 Wilmslow Road Manchester M20 3BN United Kingdom.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Friday 31st December 2021 (was Thursday 31st March 2022).
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th December 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|