AD01 |
New registered office address 2nd Floor 14 Castle Street Liverpool L2 0NE. Change occurred on 2023-06-27. Company's previous address: 60 Oldham Street Manchester M4 1LE England.
filed on: 27th, June 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-27
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Oldham Street Manchester M4 1LE. Change occurred on 2023-01-19. Company's previous address: 42B Edge Street Manchester M4 1HN England.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-29
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-27
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42B Edge Street Manchester M4 1HN. Change occurred on 2021-11-27. Company's previous address: Suite 103 275 Deansgate Manchester M3 4EL United Kingdom.
filed on: 27th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-27
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-11-06: 99.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 103 Suite 103 275 Deansgate Manchester M3 4EL. Change occurred on 2020-01-09. Company's previous address: 406 Vimto Gardens Chapel Street Salford M3 5JF United Kingdom.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 103 275 Deansgate Manchester M3 4EL. Change occurred on 2020-01-09. Company's previous address: Suite 103 Suite 103 275 Deansgate Manchester M3 4EL England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-27
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-27
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-27
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-27
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-27
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-12-27
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-27
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-12-11: 3.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-12-11
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-13 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-06-13: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|