AD01 |
Address change date: Wed, 6th Sep 2023. New Address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Previous address: 3 Ash Grove Stalybridge SK15 1NN England
filed on: 6th, September 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Sep 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Sep 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 3 Ash Grove Stalybridge SK15 1NN. Previous address: 444 Norris Road Sale M33 2RE England
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 444 Norris Road Sale M33 2RE. Previous address: Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD United Kingdom
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2018
|
incorporation |
Free Download
(13 pages)
|