AD01 |
Address change date: Tue, 2nd Apr 2024. New Address: Unit 6, 12 O'clock Court Attercliffe Road Sheffield S4 7WW. Previous address: Regalia House 358 Dickenson Road Manchester M13 0NG
filed on: 2nd, April 2024
|
address |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 6th Jul 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jul 2023 new director was appointed.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Jul 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Oct 2015. New Address: Regalia House 358 Dickenson Road Manchester M13 0NG. Previous address: Regalia House, 358 Dickenson Road Manchester M13 0NG England
filed on: 21st, October 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Oct 2015. New Address: Regalia House, 358 Dickenson Road Manchester M13 0NG. Previous address: Kingsgate Floor 5 Suite 5 Wellington Road North Stockport SK4 1LW
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 31st Jul 2014. New Address: Kingsgate Floor 5 Suite 5 Wellington Road North Stockport SK4 1LW. Previous address: Kingsgate Floor 5 Suite 5 Wellington Road North Stockport Cheshire SK4 1LW England
filed on: 31st, July 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 25th Jul 2014. New Address: Kingsgate Floor 5 Suite 5 Wellington Road North Stockport Cheshire SK4 1LW. Previous address: 299a Slade Lane Manchester M19 2HR
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 1.00 GBP
filed on: 24th, July 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 7th Feb 2014. Old Address: 83 Henderson Street Manchester M19 2QR England
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2014
|
incorporation |
Free Download
(36 pages)
|