CS01 |
Confirmation statement with no updates 1st May 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd May 2023. New Address: Initial Business Centre Monsall Road Manchester M40 8WN. Previous address: None Moston Lane Manchester M40 9WB England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2023. New Address: None Moston Lane Manchester M40 9WB. Previous address: Building 7 Wilson Business Park Centre Monsall Road Manchester M40 8WN England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2023. New Address: None Moston Lane Manchester M40 9WB. Previous address: None Moston Lane Manchester M40 9WB England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th April 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2020. New Address: Building 7 Wilson Business Park Centre Monsall Road Manchester M40 8WN. Previous address: International House 61 Mosley Street Manchester M2 3HZ England
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th April 2019. New Address: International House 61 Mosley Street Manchester M2 3HZ. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2016. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 43 Rose Terrace Newcastle upon Tyne NE5 3AU United Kingdom
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2016. New Address: 43 Rose Terrace Newcastle upon Tyne NE5 3AU. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2014
| incorporation
|
Free Download
(27 pages)
|