AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-04-29
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 20th, June 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-17
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-10 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-10 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-17
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 31st, March 2022
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 13th, April 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 5th, December 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-04
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 7th, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-17
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-13
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-13
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 6th, March 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-04-30
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-04-17
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 31 Sackville Street Manchester M1 3LZ. Change occurred on 2015-06-18. Company's previous address: C/O Shacter Cohen and Bor 31 Sackville Street 31 Sackville Street Manchester M1 3LZ England.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-04-17
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Shacter Cohen and Bor 31 Sackville Street 31 Sackville Street Manchester M1 3LZ. Change occurred on 2015-04-30. Company's previous address: 24/26 Jordangate Macclesfield Cheshire SK10 1EW United Kingdom.
filed on: 30th, April 2015
| address
|
Free Download
|
AP01 |
New director was appointed on 2015-01-27
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-22
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-29
filed on: 29th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed reach out and recover LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, May 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(18 pages)
|