GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 C/O Taxcom Accountants Cheetham Hill Road Manchester M4 4FY England to Suite a Harewood House Rochdale Road Middleton Manchester M24 6DP on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to 19 C/O Taxcom Accountants Cheetham Hill Road Manchester M4 4FY on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2020 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 6, 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 22, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 30, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2017
| incorporation
|
Free Download
(27 pages)
|