AA01 |
Previous accounting period shortened from Wednesday 31st May 2023 to Tuesday 30th May 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on Tuesday 22nd November 2022
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd November 2022
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th May 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Thursday 16th April 2020 - new secretary appointed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Uran Bubble Sevendale House 7 Dale Street Manchester M1 1JA on Wednesday 8th April 2020
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd November 2017 director's details were changed
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th June 2016
|
capital |
|
AD01 |
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Monday 6th June 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tuesday 24th May 2016 - new secretary appointed
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 24th May 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th September 2015
|
capital |
|
AD01 |
Registered office address changed from Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on Thursday 10th September 2015
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AP04 |
On Friday 22nd May 2015 - new secretary appointed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Flat 3 394 Wilbraham Road Chorlton Manchester M21 0UH on Friday 19th June 2015
filed on: 19th, June 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd May 2015
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
|
incorporation |
Free Download
(19 pages)
|