DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 11th August 2021
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th August 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th August 2021
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2021
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 10th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 10th January 2020, company appointed a new person to the position of a secretary
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 02 Universal Square Devonshire Street North Manchester M12 6JH on 19th February 2020 to 333 Cheetham Hill Road Manchester M8 0SN
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 333 Cheetham Hill Road Manchester M8 0SN on 19th January 2016 to 02 Universal Square Devonshire Street North Manchester M12 6JH
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tax Perks Ltd 02 Universal Square 02 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH United Kingdom on 19th January 2016 to 02 Universal Square Devonshire Street North Manchester M12 6JH
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2015
filed on: 13th, February 2015
| annual return
|
|
NEWINC |
Incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|