PSC01 |
Notification of a person with significant control 1st January 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2022
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2nd January 2022 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2022
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed freddy chicken and pizza chorlton LTDcertificate issued on 15/03/22
filed on: 15th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 1st January 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 12th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 12th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2020
filed on: 1st, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 31st May 2020. New Address: 439 Barlow Moor Road Manchester M21 8AU. Previous address: 189 Mauldeth Road Manchester M19 1BA United Kingdom
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2020
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th May 2020 - the day director's appointment was terminated
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2020
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd May 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|