PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2022. New Address: Studio 210 134-146 Curtain Road London EC2A 3AR. Previous address: 83 Ducie Street Manchester Greater Manchester M1 2JQ
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
12th January 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 22nd February 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 23rd February 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th June 2021. New Address: 83 Ducie Street Manchester Greater Manchester M1 2JQ. Previous address: Unit 2J Cricket Street Business Centre Cricket Street Wigan Lancashire WN6 7TP
filed on: 8th, June 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th April 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th April 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 23rd February 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 23rd February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 24th February 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 25th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 25th February 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 25th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
10th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 25th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 25th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Walmesley Drive Ince Wigan WN2 2LN United Kingdom on 20th May 2013
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2013: 4.00 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
28th February 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(36 pages)
|