GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B, Madison Place Northampton Road Manchester M40 5AG England to Unit 107, Slm Connect Ltd Sawley Road Miles Platting Manchester M40 8BB on Friday 23rd July 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th October 2020 to Thursday 29th October 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Slm Connect Ltd Northampton Road Manchester M40 5BP England to Unit B, Madison Place Northampton Road Manchester M40 5AG on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 30th October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Central Park Northampton Road Manchester M40 5BP England to Slm Connect Ltd Northampton Road Manchester M40 5BP on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2016 to Monday 31st October 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE to One Central Park Northampton Road Manchester M40 5BP on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1122.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 9th, August 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th April 2013.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st March 2013.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 20th March 2013 from Broadway House 74 Broadway Street Oldham OL8 1LR England
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st October 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th April 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2010.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th July 2010.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th July 2010.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th May 2010.
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|