CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from None Moston Lane Manchester M40 9WB England on 23rd February 2023 to 73 Harewood Road Preston PR1 6XE
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on 13th January 2023 to None Moston Lane Manchester M40 9WB
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 6 Harewood Road Preston PR1 6XH England on 16th December 2021 to 83 Ducie Street Manchester M1 2JQ
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on 16th October 2021 to 6 Harewood Road Preston PR1 6XH
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on 4th October 2021 to 83 Ducie Street Manchester M1 2JQ
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 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)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ on 21st April 2020 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 21st, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 Harewood Road Preston PR1 6XE England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th April 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Robin Street Preston England Lancashire PR1 5RJ United Kingdom on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(23 pages)
|