GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Thames Trading Estate Irlam Manchester M44 6BP England to Unit 4 Thame Trading Centre Woodrow Way Irlam Manchester M44 6BP on November 1, 2021
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 29, 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 29, 2021 director's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 29, 2021 director's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 29, 2021 secretary's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from D 6.12, Block D Wilburn Basin Salford M5 4XT England to Unit 4 Thames Trading Estate Irlam Manchester M44 6BP on October 29, 2021
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 227, Peter House Oxford Street Manchester Greater Manchester M1 5AN England to D 6.12, Block D Wilburn Basin Salford M5 4XT on August 21, 2019
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
CH03 |
On August 21, 2019 secretary's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 20, 2019 secretary's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from D 6.12, Block D Wilburn Basin Salford M5 4XT England to Suite 227, Peter House Oxford Street Manchester Greater Manchester M1 5AN on August 20, 2019
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 21, 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2019
filed on: 1st, February 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 29, 2018 director's details were changed
filed on: 29th, December 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 29, 2018 secretary's details were changed
filed on: 29th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on December 19, 2018: 100.00 GBP
|
capital |
|
PSC04 |
Change to a person with significant control December 19, 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|