CS01 |
Confirmation statement with no updates Tuesday 19th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, September 2023
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th March 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Dale Street Industrial Estate Radcliffe Manchester M26 1AD England to 84 Salisbury Road Radcliffe Manchester M26 4WG on Wednesday 31st March 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Saturday 1st September 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT United Kingdom to Unit 6 Dale Street Industrial Estate Radcliffe Manchester M26 1AD on Tuesday 5th September 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
|