GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-20
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-20
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-01-20
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-20
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-20
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-20
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-20
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on 2023-02-01. Company's previous address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-12-07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Change occurred on 2022-12-07. Company's previous address: Regency Court 62-66 Deansgate Manchester M3 2EN England.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-15
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-15
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-17
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Regency Court 62-66 Deansgate Manchester M3 2EN. Change occurred on 2019-11-18. Company's previous address: 26 Astoria Scholes Street Oldham OL1 3SZ England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-26
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-26
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-15
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-03-26
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Astoria Scholes Street Oldham OL1 3SZ. Change occurred on 2019-03-25. Company's previous address: 26 26 Astoria Scholes Street Oldham OL1 3SZ England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 26 Astoria Scholes Street Oldham OL1 3SZ. Change occurred on 2019-03-25. Company's previous address: Regency Court 62-66 Deansgate Manchester M3 2EN England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Regency Court 62-66 Deansgate Manchester M3 2EN. Change occurred on 2019-01-23. Company's previous address: 26 Scholes Street Oldham OL1 3SZ United Kingdom.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-06 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-03-25: 51.00 GBP
filed on: 25th, March 2018
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(9 pages)
|