GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 1st, November 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 16th, March 2022
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Levenshulme Trading Estate Printworks Lane Manchester M19 3JP. Change occurred on 2022-03-11. Company's previous address: 298 Grimshaw Lane Middleton Manchester M24 2XL England.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-01
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-04-01
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-01
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-25
filed on: 25th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-23
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-02-15
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 298 Grimshaw Lane Middleton Manchester M24 2XL. Change occurred on 2021-01-21. Company's previous address: 1035 Stockport Road Manchester M19 2TB England.
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-15
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-15
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-15
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-12
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-01
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-01
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-01
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1035 Stockport Road Manchester M19 2TB. Change occurred on 2019-10-01. Company's previous address: 1036 Stockport Road Manchester M19 3WX England.
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-10
filed on: 10th, October 2018
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-01
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-10-01
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-12
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 12th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-13 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|