GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 15th August 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th November 2020
filed on: 16th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 29th September 2020. New Address: 5 Robin Hood Street Manchester M8 9JG. Previous address: Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2020. New Address: Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ. Previous address: Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th November 2019. New Address: Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ. Previous address: Unit 3 Midland Street Manchester M12 6LB England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd September 2019
filed on: 3rd, September 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd September 2019. New Address: Unit 3 Midland Street Manchester M12 6LB. Previous address: 19 Cheetham Hill Road Manchester M4 4FY England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th August 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st November 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 21st November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
21st November 2017 - the day secretary's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: 19 Cheetham Hill Road Manchester M4 4FY. Previous address: 7 Lilly Avenue Farnworth Bolton BL4 0ER United Kingdom
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(21 pages)
|