AD01 |
New registered office address Apt 803 106 Dalton Street Dalton Street Manchester M40 7EH. Change occurred on 2022-08-15. Company's previous address: 206 Oldham Road Manchester M4 6BQ.
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-24
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-05-24
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-23
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-29
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-11
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-11
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-11
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-22
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-22
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-06-22
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-22
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-22
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 20th, February 2017
|
restoration |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-03-27 to 2013-03-26
filed on: 25th, March 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-03-28 to 2013-03-27
filed on: 25th, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 21st, June 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-06-21: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from 2012-03-29 to 2012-03-28
filed on: 21st, March 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-03-30 to 2012-03-29
filed on: 28th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-11
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-11
filed on: 13th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, March 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2010-03-31 to 2010-03-30
filed on: 29th, December 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2010-04-10 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-11
filed on: 3rd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-04-10 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2009-04-21 - Annual return with full member list
filed on: 21st, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 28th, December 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 3rd, July 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to 2008-06-30 - Annual return with full member list
filed on: 30th, June 2008
|
annual return |
Free Download
(7 pages)
|
288b |
On 2007-06-19 Secretary resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-06-19 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-06-19 Secretary resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-06-19 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/07 from: fountain court 68 fountain street manchester greater manchester M2 2FB
filed on: 29th, May 2007
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/07 from: fountain court 68 fountain street manchester greater manchester M2 2FB
filed on: 29th, May 2007
|
address |
Free Download
(2 pages)
|
288b |
On 2007-05-04 Director resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-04 Director resigned
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-04-16. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007-05-04 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-05-04 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-05-04 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-04-16. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007-05-04 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2007
|
incorporation |
Free Download
(25 pages)
|