TM01 |
Director appointment termination date: 2023-01-01
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-30
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-20
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pall Mall Court Room 230 61-67 King Street Manchester M2 4PD England to Lester House Broad Street Bury BL9 0DA on 2019-11-21
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-20
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2019-12-30
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-20
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 15 Halifax House 93-101 Bridge Street Manchester M3 2GX England to Pall Mall Court Room 230 61-67 King Street Manchester M2 4PD on 2018-04-05
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-20
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 93-101 Bridge Street Second Floor Manchester M3 2GX England to Suite 15 Halifax House 93-101 Bridge Street Manchester M3 2GX on 2017-10-07
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-07
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7a-11a Radcliffe New Road Forts House Whitefield Manchester M45 7QX England to 93-101 Bridge Street Second Floor Manchester M3 2GX on 2017-10-07
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-11
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 High Bank Road Bury BL9 9TN United Kingdom to 7a-11a Radcliffe New Road Forts House Whitefield Manchester M45 7QX on 2017-07-31
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-15 director's details were changed
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-24
filed on: 3rd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-24
filed on: 3rd, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
(8 pages)
|