CS01 |
Confirmation statement with no updates 2023/08/25
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/25
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 4 2 Mannin Way Lancaster LA1 3SU England on 2022/02/02 to 66 Rossendale Road Heald Green Cheadle SK8 3HF
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/15
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/07/01
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Rossendale Road Heald Green Cheadle SK8 3HF England on 2021/08/25 to Suite 4 2 Mannin Way Lancaster LA1 3SU
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/08/17 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/28
filed on: 28th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/02/15
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/15
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD England on 2021/02/15 to 66 Rossendale Road Heald Green Cheadle SK8 3HF
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/15.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR England on 2020/12/15 to Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3/8 Crown Street Failsworth Manchester M35 9BD England on 2020/12/15 to Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/01
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/08/12
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/11
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/08/12.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Footman Close Tyldesley Manchester M29 7SR England on 2020/06/23 to Unit 3/8 Crown Street Failsworth Manchester M35 9BD
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/21
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/20
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/20.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/20
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2019
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/07/19
capital
|
|