GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 29th May 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 29th May 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 29th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 3rd, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 29th May 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th May 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Dec 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 23rd, November 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Nov 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 219 275 Deansgate Manchester M3 4EL England on Tue, 22nd Nov 2016 to 219 Deansgate Manchester M3 4EL
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed polska cukiernia LTDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 2a Cottenham Lane Salford Greater Manchester M7 1TW on Fri, 1st May 2015 to Unit 219 275 Deansgate Manchester M3 4EL
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st May 2014 from Tue, 27th May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 28th May 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st May 2013: 100.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Nov 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Aug 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(19 pages)
|