CS01 |
Confirmation statement with updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105617040001, created on Thu, 18th Jul 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England on Wed, 15th Feb 2017 to Office 4 145-147 Liverpool Road Cadishead Manchester Greater Manchester M44 5BT
filed on: 15th, February 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(34 pages)
|