CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 11th Feb 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Technology House 2 Lissadel Street Salford M6 6AP England on Tue, 8th Sep 2020 to The Holford Hall Estate Off Chester Road Plumley, Knutsford Cheshire WA16 0UA
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093046650001, created on Mon, 13th May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on Wed, 10th Jan 2018 to Technology House 2 Lissadel Street Salford M6 6AP
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Dec 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on Thu, 4th Dec 2014 to Alex House 260/8 Chapel Street Salford Manchester M35JZ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(20 pages)
|