CS01 |
Confirmation statement with updates 5th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 300 Ducie House Ducie St Manchester M1 2JW England on 7th June 2023 to Unit 221 Ducie House Ducie St Manchester M1 2JW
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3000 Aviator Way Manchester Business Park Manchester M22 5TG United Kingdom on 21st February 2023 to Unit 300 Ducie House Ducie St Manchester M1 2JW
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 17th February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 9th February 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Deanway Technology Building 2 Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom on 9th February 2021 to 3000 Aviator Way Manchester Business Park Manchester M22 5TG
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th September 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd July 2016
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2018 from 31st July 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom on 3rd August 2018 to Deanway Technology Building 2 Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2016
| incorporation
|
Free Download
(16 pages)
|