CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on November 29, 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 7, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 28, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to St George's House 215-219 Chester Road Manchester M15 4JE on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 5, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 5, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 5, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 28, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 28, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to April 30, 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(31 pages)
|