AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/10
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/10
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/05/14. New Address: Unit 27- Westbrook Park Westbrook Road Trafford Park Manchester M17 1AY. Previous address: Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA England
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/01/29 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/01 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/01/20 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/09/29 - the day director's appointment was terminated
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/05.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/01 - the day director's appointment was terminated
filed on: 13th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/02.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
TM01 |
2015/12/01 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/07. New Address: Unit 12, Irlam Business Centre, Soapstone Way Irlam Manchester M44 6RA. Previous address: Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/23.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/06.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/06. New Address: Office 13- Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH England
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/10/06 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/22. New Address: Flat 4 26 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH. Previous address: Flat 4 Peel Moat Road Heatonmoor Stockport SK4 4PH England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pharmapackaging LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 26th, August 2015
| incorporation
|
Free Download
(7 pages)
|