AD01 |
Change of registered address from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom on Fri, 18th Aug 2023 to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
filed on: 18th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW England on Thu, 6th Apr 2023 to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Jan 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Jan 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2023
filed on: 5th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Oct 2022
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099214750001, created on Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Dec 2021 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Dec 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Dec 2021 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Atlas Business Park 2nd Floor Altitude Building Simonsway Manchester M22 5PR England on Thu, 7th May 2020 to PO Box 42 Cassidy House Station Road Chester Cheshire CH1 3DW
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 88 Wood Street 10th - 11th Floor London EC2V 7RS England on Wed, 19th Jun 2019 to Atlas Business Park 2nd Floor Altitude Building Simonsway Manchester M22 5PR
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 1st, December 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Coddan C P M Ltd 3rd Floor 120 Baker Street London W1U 6TU England on Wed, 25th May 2016 to 88 Wood Street 10th - 11th Floor London EC2V 7RS
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(25 pages)
|