AD01 |
Registered office address changed from 86 North Street Manchester M8 8RA England to 29 the Downs Altrincham WA14 2QD on March 4, 2024
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2023
filed on: 24th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW England to 86 North Street Manchester M8 8RA on December 24, 2023
filed on: 24th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2023
filed on: 24th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 30, 2023
filed on: 24th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 5, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57a Castle Street Stockport SK3 9AT England to Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR England to 57a Castle Street Stockport SK3 9AT on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 28, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN England to Advango Ltd, Profolk, Bank Chambers St. Petersgate Stockport SK1 1AR on January 28, 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 25, 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to The Courtyard Earl Road Cheadle Hulme Stockport SK8 6GN on June 22, 2020
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on June 17, 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW England to Unit 12 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on June 17, 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to Unit 17 Wilmslow Road Handforth Wilmslow SK9 3HW on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to 67 Windsor Road Prestwich Manchester M25 0DB on August 14, 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 26, 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3EH to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Castle Street Stockport Cheshire SK3 9AD United Kingdom to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3EH on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
|