GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Whitacre Industrial Park Whitacre St Huddersfield HD2 1LY. Change occurred on March 24, 2021. Company's previous address: 204 Dantzic Street Manchester M4 4DD England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control January 20, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 13, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 204 Dantzic Street Manchester M4 4DD. Change occurred on March 8, 2019. Company's previous address: Unit 1, 204 Dantzic Street Manchester M4 4DD England.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 5, 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 5, 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 5, 2018) of a secretary
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, 204 Dantzic Street Manchester M4 4DD. Change occurred on March 5, 2019. Company's previous address: 453 Cheetham Hill Road Unit 6 Manchester M8 9PA England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 453 Cheetham Hill Road Unit 6 Manchester M8 9PA. Change occurred on November 20, 2018. Company's previous address: Miller House, Unit 1, 20 Lord Street Manchester M4 4FP England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 2, 2016 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2017
filed on: 5th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Miller House, Unit 1, 20 Lord Street Manchester M4 4FP. Change occurred on May 23, 2017. Company's previous address: 453 Cheetham Hill Road Manchester M8 9PA England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 10th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 10, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 453 Cheetham Hill Road Manchester M8 9PA. Change occurred on October 10, 2016. Company's previous address: Unit 6 453-455 Cheetham Hill Road Manchester Lancashire M8 9PA England.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 453-455 Cheetham Hill Road Manchester Lancashire M8 9PA. Change occurred on June 4, 2015. Company's previous address: Unit 6 453-455 Cheetham Hill Road Manchester Lancashire M8 9PA England.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 453-455 Cheetham Hill Road Manchester Lancashire M8 9PA. Change occurred on June 4, 2015. Company's previous address: Unit 6 453-455 Cheetham Hill Road Manchester Lanchashire M8 9PA England.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 453-455 Cheetham Hill Road Manchester Lanchashire M8 9PA. Change occurred on June 2, 2015. Company's previous address: Unit 6 453-455 Cheethamhill Road Manchester Lanchashire M8 9PA England.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 453-455 Cheetham Hill Road Manchester Lanchashire M8 9PA. Change occurred on June 2, 2015. Company's previous address: Unit 6 453-455 Cheetham Hill Road Manchester Lanchashire M8 9PA England.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|