GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 26th Apr 2022. New Address: Moss Side & Hulme Community Development Trust Windrush Millennium Centre 70 Alexandra Road Manchester M16 7WD. Previous address: 64 Ground Florr Seymour Grove Manchester M16 0LN England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: 64 Ground Florr Seymour Grove Manchester M16 0LN. Previous address: 61 Barlow Road Levenshulme Manchester M19 3DB
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Jan 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Sat, 30th Nov 2013 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 12th Nov 2012 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Aug 2012. Old Address: Barlow Road Levenshulme Lancashire M19 3DB
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Aug 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 2nd Dec 2011 - the day secretary's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 10th Feb 2010 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Mar 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(14 pages)
|