DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/12
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/09/02
filed on: 2nd, September 2020
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, May 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/05/20
filed on: 18th, May 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, May 2020
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/28
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/24
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/07/22
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Bury New Road Manchester M8 8EL England on 2019/03/28 to 31 Sackville Street Manchester M1 3LZ
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/24
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/24
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/05/16
filed on: 6th, June 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, June 2016
| capital
|
Free Download
(1 page)
|
SH19 |
150000.00 GBP is the capital in company's statement on 2016/06/06
filed on: 6th, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/24
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
170000.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
SH19 |
170000.00 GBP is the capital in company's statement on 2015/12/24
filed on: 24th, December 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 24th, December 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/12/15
filed on: 24th, December 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, December 2015
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2015/12/11 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF England on 2015/07/09 to 26 Bury New Road Manchester M8 8EL
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Sackville Street Manchester M1 3LZ on 2015/02/17 to 10Th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 2015/01/28 to 31 Sackville Street Manchester M1 3LZ
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2014
| incorporation
|
Free Download
(35 pages)
|