CS01 |
Confirmation statement with updates Monday 2nd October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Wednesday 27th September 2023
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE England to 198 Liverpool Road Cadishead Manchester M44 5DB on Wednesday 17th May 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG to 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE on Monday 23rd November 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2012.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st August 2012
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
On Friday 24th August 2012 - new secretary appointed
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2012
| incorporation
|
Free Download
(20 pages)
|