GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 16 Honey Street Manchester M8 8RG. Previous address: Unit 2 2-4 Bradstone Road Manchester M8 8WA England
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th June 2020. New Address: 16 Honey Street Manchester Lancashire M8 8RG. Previous address: PO Box 4385 09488282: Companies House Default Address Cardiff CF14 8LH
filed on: 19th, June 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th August 2019. New Address: The Business Centre Tower Street Hull HU1 4BG. Previous address: 1st Floor 130 Broughton Street Manchester M8 8AN England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, March 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th January 2019. New Address: 1st 130 Broughton Street Manchester M8 8AN. Previous address: 16 Honey Street Manchester M8 8RG England
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2019. New Address: 1st Floor 130 Broughton Street Manchester M8 8AN. Previous address: 1st 130 Broughton Street Manchester M8 8AN England
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2018. New Address: 16 Honey Street Manchester M8 8RG. Previous address: 2-4 Bradstone Road Unit 2 Manchester M8 8WA England
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd February 2017. New Address: 2-4 Bradstone Road Unit 2 Manchester M8 8WA. Previous address: 26 Lower Moat Close Stockport Cheshire SK4 1SZ England
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(7 pages)
|