GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113777700001 in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 17-18 Annexe Hall Riverpark Business Centre Riverpark Road Manchester Greater Manchester M40 2XP on 16th June 2021 to 12 Fishbourne Square Manchester M14 5WY
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113777700001, created on 2nd October 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 8th September 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Fishbourne Square Rusholme Manchester M14 5WY United Kingdom on 20th January 2020 to Unit 17-18 Annexe Hall Riverpark Business Centre Riverpark Road Manchester Greater Manchester M40 2XP
filed on: 20th, January 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th October 2018
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 23rd May 2018: 1.00 GBP
|
capital |
|