CS01 |
Confirmation statement with no updates 16th February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Wentworth Avenue Whitefield Manchester M45 7GQ England on 20th September 2023 to 16 Chorlton Street Manchester M1 3HW
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 292 Whalley Range Blackburn BB1 6NL United Kingdom on 8th February 2018 to 19 Wentworth Avenue Whitefield Manchester M45 7GQ
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
|