AD01 |
Registered office address changed from The Tax Com 19 Cheetham Hill Road Manchester M4 4FY England to Halifax House 93-101 Bridge Street Manchester M3 2GX on 2023-11-01
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-01
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-01
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-01
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-01
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-15
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-15
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-06
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-06-06
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-15
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-01
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-01
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-06-01
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-15
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-15
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-15
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-15
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-10
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-03-31
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-01
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-16
filed on: 16th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-09-15
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-05-01
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-01
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-29
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-16
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-04-24
filed on: 24th, April 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-20
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-18
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 19 Cheetham Hill Road Manchester Greater Manchester M4 4FY England to The Tax Com 19 Cheetham Hill Road Manchester M4 4FY on 2018-06-05
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to 19 19 Cheetham Hill Road Manchester Greater Manchester M4 4FY on 2018-05-31
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-17
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 1st, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(26 pages)
|