AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 21st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Royal Mill 17 Redhill Street Manchester M4 5BA United Kingdom on Thu, 21st Jan 2021 to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 17th Dec 2018 to the position of a member
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 17th Dec 2018 to the position of a member
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Dec 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Dec 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Apr 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2018
| incorporation
|
Free Download
(40 pages)
|