AP01 |
On September 25, 2023 new director was appointed.
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 25, 2023 new director was appointed.
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2023
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 089984580001, created on March 10, 2023
filed on: 31st, March 2023
|
mortgage |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 8, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 8, 2023 new director was appointed.
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 8, 2023
filed on: 9th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2023
filed on: 9th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AP02 |
Appointment (date: March 8, 2023) of a member
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB. Change occurred on December 13, 2022. Company's previous address: Crowe Llp, Lexicon Mount Street Manchester M2 5NT England.
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
Appointment (date: September 26, 2022) of a member
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 2, 2021) of a secretary
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Crowe Llp, Lexicon Mount Street Manchester M2 5NT. Change occurred on August 20, 2019. Company's previous address: No.1 Spinningfields Quay Street Manchester M3 3JE England.
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address No.1 Spinningfields Quay Street Manchester M3 3JE. Change occurred on October 4, 2018. Company's previous address: 3403 Beetham Tower Deansgate Manchester M3 4LT.
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 1, 2015
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 100.00 GBP
|
capital |
|
CH02 |
Directors's name changed on January 1, 2015
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3403 Beetham Tower Deansgate Manchester M3 4LT. Change occurred on September 29, 2015. Company's previous address: Stoney Croft Howard Street, Millbrook Stalybridge SK153ER England.
filed on: 29th, September 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
|
incorporation |
Free Download
(26 pages)
|