PSC01 |
Notification of a person with significant control 2022/03/15
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/09/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/15
filed on: 17th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/06
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082070560003, created on 2023/02/03
filed on: 7th, February 2023
| mortgage
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/07
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/07
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082070560001, created on 2021/08/26
filed on: 31st, August 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082070560002, created on 2021/08/26
filed on: 31st, August 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/07
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 333 Claremont Road Rusholme Manchester M14 7NB on 2020/10/02 to 174 Wilmslow Road Manchester M14 5LQ
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/07
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2018/10/09
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/07
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 174 Wilmslow Road Rusholme Manchester Lancashire M14 5LQ on 2018/09/27 to 333 Claremont Road Rusholme Manchester M14 7NB
filed on: 27th, September 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/07
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 51 Lord Street Lord House Manchester Lancashire M3 1HE on 2017/06/15 to 174 Wilmslow Road Rusholme Manchester Lancashire M14 5LQ
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/07
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/07
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/01/02.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/07
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/07
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/13
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/13.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/18.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/18.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/18
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/19.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/19 from 174 Wilmslow Road Manchester M14 5LQ England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/09/19
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(7 pages)
|