CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR England to 4B Devonshire Street North Manchester M12 6JR on Sunday 26th March 2023
filed on: 26th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 7 55B,Derby Street Manchester M8 8HW England to Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR on Thursday 5th January 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 141 Market Street Hyde SK14 1HG United Kingdom to Unit 7 55B,Derby Street Manchester M8 8HW on Monday 15th November 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th June 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 14th August 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 141 Market Street Hyde SK14 1EX England to 141 Market Street Hyde SK14 1HG on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 295 Whitechapel Road London E1 1BY United Kingdom to 141 Market Street Hyde SK14 1EX on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 14th June 2020 director's details were changed
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th June 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 118 Springfield Drive Ilford IG2 6QT United Kingdom to 295 Whitechapel Road London E1 1BY on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2017
| incorporation
|
Free Download
(10 pages)
|