GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 13th October 2021. New Address: 24 Silver Street Bury BL9 0DH. Previous address: Suite 3 4 Brindley Road Manchester M16 9HQ England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, April 2019
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112142180001, created on 7th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2018
| incorporation
|
Free Download
(15 pages)
|