AD01 |
Change of registered address from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England on Mon, 12th Apr 2021 to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ
filed on: 12th, April 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Feb 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England on Mon, 2nd Dec 2019 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 17th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Apt 2 Ashley Court Cannon St Hollingworth Hyde Cheshire SK14 8LR England on Mon, 12th Mar 2018 to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Feb 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 24th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Apr 2017 new director was appointed.
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(27 pages)
|