GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2022. New Address: 22 - 28 Willow Street Accrington Lancashire BB5 1LP. Previous address: 412 the Box Works Worsley Street Castlefield Manchester M15 4NU England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th April 2019 to 30th September 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th November 2019. New Address: 412 the Box Works Worsley Street Castlefield Manchester M15 4NU. Previous address: Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th April 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT. Previous address: 22 the Greenhouse 101 Broadway Mediacity Uk Salford Greater Manchester M50 2EQ
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2017. New Address: 22 the Greenhouse 101 Broadway Mediacity Uk Salford Greater Manchester M50 2EQ. Previous address: 22 the Greenhouse 101 Broadway Mediacityuk Salford Manchester M50 2EQ England
filed on: 16th, October 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th October 2017
filed on: 4th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th October 2017. New Address: 22 the Greenhouse 101 Broadway Mediacityuk Salford Manchester M50 2EQ. Previous address: The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW England
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th August 2016. New Address: The Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW. Previous address: Unit 12 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA England
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 3rd June 2016. New Address: Unit 12 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA. Previous address: Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB England
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
4th December 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th December 2015. New Address: Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB. Previous address: 23 New Mount Street Manchester Manchester Lancashire M4 4DE England
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2015. New Address: 23 New Mount Street Manchester Manchester Lancashire M4 4DE. Previous address: 23 Mount Street Manchester Manchester Lancashire M4 4DE
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090137860001, created on 27th May 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(47 pages)
|
AR01 |
Annual return drawn up to 28th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 29th April 2015. New Address: 23 Mount Street Manchester Manchester Lancashire M4 4DE. Previous address: Lowry Mill Lees Street Swinton Manchester Lancashire M27 6DB
filed on: 29th, April 2015
| address
|
Free Download
|
AD01 |
Address change date: 19th September 2014. New Address: Lowry Mill Lees Street Swinton Manchester Lancashire M27 6DB. Previous address: 123 Union Street Oldham OL1 1TG England
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|