GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL. Change occurred on Wednesday 20th April 2022. Company's previous address: Suite 7 First Floor 61 Mosley Street Manchester M2 3HZ England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th April 2022.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st August 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st August 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st August 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 First Floor 61 Mosley Street Manchester M2 3HZ. Change occurred on Tuesday 6th March 2018. Company's previous address: Unit 8 Qubec Buildings Bury Road Salford M3 7DU England.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Qubec Buildings Bury Road Salford M3 7DU. Change occurred on Tuesday 10th November 2015. Company's previous address: 43 Alexandra Road South Manchester M16 8GH.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Alexandra Road South Manchester M16 8GH. Change occurred on Tuesday 18th August 2015. Company's previous address: 455 Whalley New Road Blackburn BB1 9SP.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th January 2013
capital
|
|
AD01 |
Change of registered office on Thursday 17th January 2013 from 81 Mosley Street Manchester M2 3LQ United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|