GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom on Tue, 24th Aug 2021 to 1 Parrbrook Close Whitefield Manchester M45 8WE
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Parrbrook Close Whitefield Manchester M45 8WE England on Fri, 21st Aug 2020 to 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 13th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 16th Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135 Rectory Lane Prestwich Manchester M25 1DA England on Tue, 16th Jan 2018 to 1 Parrbrook Close Whitefield Manchester M45 8WE
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Cliff Crescent Salford M7 2FQ United Kingdom on Tue, 13th Jun 2017 to 135 Rectory Lane Prestwich Manchester M25 1DA
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
|