DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England on Tue, 4th Jul 2023 to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Leigh Avenue Marple Stockport SK6 6DF England on Tue, 24th May 2022 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Canal House 100 Lissadel Street Salford M6 6BP on Fri, 18th Sep 2020 to 45 Leigh Avenue Marple Stockport SK6 6DF
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Sep 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Sep 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Sep 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom on Wed, 6th Aug 2014 to Canal House 100 Lissadel Street Salford M6 6BP
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
| incorporation
|
|