CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 7th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th October 2020. New Address: 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE. Previous address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 25th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 25th, October 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2019. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: 132-134 Great Ancoats St. Manchester M4 6DE England
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2018. New Address: 132-134 Great Ancoats St. Manchester M4 6DE. Previous address: 132 Great Ancoats St. Manchester M4 6DE England
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st January 2018. New Address: 132 Great Ancoats St. Manchester M4 6DE. Previous address: 132-134 Great Ancoats St. Suite 33854 Advantage Business Center Manchester M4 6DE
filed on: 21st, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
30th July 2017 - the day secretary's appointment was terminated
filed on: 21st, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2017
filed on: 19th, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st March 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 1.00 EUR
|
capital |
|
AD01 |
Address change date: 3rd December 2015. New Address: 132-134 Great Ancoats St. Suite 33854 Advantage Business Center Manchester M4 6DE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed high quality wholesale LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 1.00 EUR
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|