GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-10-25
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-10-25
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-18
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-12
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF to Unit N8 Central Park Trading Estate Trafford Park Manchester M17 1PG on 2018-07-12
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-12-14 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-17
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-08-04
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-06
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Sandy Lane Stretford Manchester M32 9BT England to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 2017-03-16
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-06 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2015-05-06: 1.00 GBP
capital
|
|