GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jun 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 3rd Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Aug 2022. New Address: 22 Heald Avenue Manchester M14 4HH. Previous address: Flat 13 27- 29 Carmoor Road Manchester M13 0EA England
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: Flat 13 27- 29 Carmoor Road Manchester M13 0EA. Previous address: Hollinwood Business Centre Albert Street Oldham OL8 3QL England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jun 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Sat, 6th Jun 2020 - the day secretary's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th Dec 2018. New Address: Hollinwood Business Centre Albert Street Oldham OL8 3QL. Previous address: 36 Marshfield Street Manchester M13 9JB England
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 19th Dec 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Jun 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Mon, 6th Apr 2015
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2016. New Address: 36 Marshfield Street Manchester M13 9JB. Previous address: 3 Redclyffe Avenue Manchester M14 5RG England
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Jun 2016. New Address: 3 Redclyffe Avenue Manchester M14 5RG. Previous address: 15 Swinton Grove Manchester Lancashire M13 0FU England
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|