CS01 |
Confirmation statement with updates 2023/09/04
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/06/01
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/04
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/06/28
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/28 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Marina Avenue Denton Manchester M34 7TE United Kingdom on 2022/06/28 to 17 Church Avenue Denton Manchester Greater Manchester M347PP
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Lancaster Road Denton Manchester M34 7JN United Kingdom on 2022/04/11 to 26 Marina Avenue Denton Manchester M34 7TE
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/01
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/04
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/01
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Marina Avenue Denton Manchester M34 7TE United Kingdom on 2021/05/04 to 52 Lancaster Road Denton Manchester M34 7JN
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/01
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/01
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/09/04
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/01
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Lancaster Road Denton Manchester M34 7JN United Kingdom on 2020/09/01 to 26 Marina Avenue Denton Manchester M34 7TE
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/01
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Marina Avenue Denton Manchester M34 7TE United Kingdom on 2020/03/05 to 52 Lancaster Road Denton Manchester M34 7JN
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/01
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/09/04
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/09/05
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|