DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Kansas Avenue Salford M50 2GL England on Wed, 8th Feb 2023 to Manchester Heliport Liverpool Road Eccles Manchester M30 7RU
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
AP03 |
On Thu, 23rd May 2019, company appointed a new person to the position of a secretary
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from City Airport - Quattro/Vita Skills Barton Airport Eccles Manchester M30 7SA England on Thu, 9th May 2019 to 34 Kansas Avenue Salford M50 2GL
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 2nd Apr 2019, company appointed a new person to the position of a secretary
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on Thu, 24th Nov 2016 to City Airport - Quattro/Vita Skills Barton Airport Eccles Manchester M30 7SA
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU England on Fri, 4th Dec 2015 to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Glenmuir Close Irlam Manchester M44 6HE on Thu, 19th Nov 2015 to Office 4, City Heliport & Business Centre Liverpool Road Eccles Manchester M30 7RU
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Mon, 31st Mar 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Emma Ridgeway - Quattro Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England on Thu, 8th Jan 2015 to 34 Glenmuir Close Irlam Manchester M44 6HE
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Glenmuir Close Irlam Manchester M44 6HE England on Tue, 5th Aug 2014 to Eys Gate 2, Unit 3 Riverpark Road Manchester M40 2XP
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|