GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from None Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132 -134 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on March 9, 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 9, 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 3, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132-134 132-134 Great Ancoats Street Manchester England to 132 -134 132-134 Great Ancoats Street Manchester M4 6DE on September 30, 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Bredbury Park Way Bredbury Stockport SK6 2SN England to 132-134 132-134 Great Ancoats Street Manchester on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 24, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Unit 1 Bredbury Park Way Bredbury Stockport SK6 2SN on September 13, 2019
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 9, 2013: 1.00 GBP
capital
|
|