CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Nov 2022 from Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 91 Wilmslow Road Manchester M14 5SU England on Fri, 5th Nov 2021 to 414 a Barlow Moor Road Manchester M21 8AD
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 2nd Oct 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Oct 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Aug 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England on Tue, 31st Aug 2021 to 91 Wilmslow Road Manchester M14 5SU
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Aug 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Aug 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 16th Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Dec 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Mar 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 10th Aug 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(31 pages)
|