DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT United Kingdom to 173a Bramhall Stockport Greater Manchester SK7 1BG on Tuesday 9th November 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th June 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th June 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th June 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th June 2020
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE England to 14 Newquay Drive Bramhall Stockport Greater Manchester SK7 2HT on Thursday 11th June 2020
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096377780001, created on Tuesday 24th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN England to C/O Rjf Accounting & Business Services We Work- No1 Spinningfields Quay St Manchester Greater Manchester M3 3JE on Friday 10th May 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN England to Unit 1.1, Waulk Mill Bengal Street Manchester Greater Manchester M4 6LN on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th April 2018
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 27th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL England to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on Tuesday 21st June 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|