AA |
Micro company accounts made up to 30th October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Northumberland Street Salford M7 4DQ England on 26th July 2021 to Brulimar House Jubilee Road Middleton Manchester M24 2LX
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Wellington Street East Salford M7 4DW United Kingdom on 27th June 2021 to 31 Northumberland Street Salford M7 4DQ
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th February 2021
filed on: 14th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th November 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(8 pages)
|