AP01 |
New director was appointed on 1st September 2023
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th December 2023
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2023
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st September 2023 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th December 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th December 2021
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th December 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th December 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th December 2021. New Address: 39 Crumpsall Lane Manchester M8 4ED. Previous address: Unit 7 Vithal House 86 North Street Manchester M8 8RA United Kingdom
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
29th December 2021 - the day director's appointment was terminated
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th October 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th November 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
29th October 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2021
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2021
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th July 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th July 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th September 2021. New Address: Unit 7 Vithal House 86 North Street Manchester M8 8RA. Previous address: 11 Brookfield Road Manchester M8 5SE
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th December 2018. New Address: 11 Brookfield Road Manchester M8 5SE. Previous address: Unit G-004 Willerby Road Off Bury New Road Manchester M8 9YG England
filed on: 5th, December 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, August 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2017. New Address: Unit G-004 Willerby Road Off Bury New Road Manchester M8 9YG. Previous address: 11 Brookfield Road Manchester M8 5SE United Kingdom
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 100.00 GBP
capital
|
|
CH01 |
On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2015. New Address: 11 Brookfield Road Manchester M8 5SE. Previous address: 12a Moulton Street Manchester M8 8FQ United Kingdom
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|