CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Bannatyne Close New Moston Manchester M40 3TD. Change occurred on Monday 30th October 2023. Company's previous address: 14 Bannatyne Close Manchester M40 3TD England.
filed on: 30th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Bannatyne Close Manchester M40 3TD. Change occurred on Friday 27th October 2023. Company's previous address: 47 Manvers Road Liverpool L16 3NP England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 20th June 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 Manvers Road Liverpool L16 3NP. Change occurred on Tuesday 7th November 2017. Company's previous address: 24 Broad Street Salford Lancashire M6 5BY.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 19th October 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2013
| incorporation
|
|