AD01 |
New registered office address 304 Cheetham Hill Road Manchester M8 0PL. Change occurred on October 3, 2023. Company's previous address: 24 st. Marys Hall Road Manchester M8 5DZ England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 st. Marys Hall Road Manchester M8 5DZ. Change occurred on May 11, 2022. Company's previous address: 565-567 Cheetham Hill Road Manchester M8 9HZ England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 565-567 Cheetham Hill Road Manchester M8 9HZ. Change occurred on July 6, 2017. Company's previous address: 105-107 Princess Street Manchester M1 6DD.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2016
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 19, 2011. Old Address: 156 Chapel Street Unit 6, City Point 2 Salford Manchester M3 6BF United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 14, 2010. Old Address: Suite No.2 1St Floor Oak Court Wynne Avenue Clifton Swinton Manchester M27 8FF England
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2009
filed on: 17th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2010. Old Address: 34 Lynn Street Oldham Lancashire OL9 7DW
filed on: 17th, January 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 15, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
288a |
On June 12, 2009 Secretary appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 12, 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On October 28, 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(9 pages)
|