AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th April 2019
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Harkness Street Manchester M12 6BT. Change occurred on Saturday 17th June 2023. Company's previous address: Brooklands Lodge, 208 Marsland Road Wa14 Sale Cheshire M33 3NE England.
filed on: 17th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 12th April 2020.
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Brooklands Lodge, 208 Marsland Road Wa14 Sale Cheshire M33 3NE. Change occurred on Friday 10th December 2021. Company's previous address: Old Market Tavern Old Market Place WA14 4DN Greater Manchester Cheshire WA14 4DN England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th October 2017
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2017
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 29th January 2017
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Old Market Tavern Old Market Place WA14 4DN Greater Manchester Cheshire WA14 4DN. Change occurred on Monday 30th March 2020. Company's previous address: Brooklands Lodge 208 Marsland Road Sale Cheshire M33 3NE England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Old Market Tavern Old Market Place WA14 4DN Greater Manchester Cheshire WA14 4DN. Change occurred on Monday 30th March 2020. Company's previous address: Old Market Tavern Old Market Place WA14 4DN Greater Manchester Cheshire WA14 4DN England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brooklands Lodge 208 Marsland Road Sale Cheshire M33 3NE. Change occurred on Sunday 22nd July 2018. Company's previous address: 2 Harkness Street Manchester M12 6BT England.
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th February 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th April 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th February 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th October 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2017
| incorporation
|
Free Download
(10 pages)
|