AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No.2 Jordan Street Manchester M15 4PY England to Js & Co Accountants 26 Theydon Road London E5 9NA on Friday 15th September 2023
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 10th November 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office No.2, Sun House 2-4 Little Peter Street Knott Mill Manchester Greater Manchester M15 4PS United Kingdom to No.2 Jordan Street Manchester M15 4PY on Tuesday 25th October 2022
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 30th May 2022 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th September 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office No.2, Sun House 2-4 Little Peter Street Knott Mill Manchester Greater Manchester M15 4PS England to Office No.2, Sun House 2-4 Little Peter Street Knott Mill Manchester Greater Manchester M15 4PS on Friday 29th January 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 1 1st Floor Parsonage Gardens Parsonage Manchester M3 2HW to Office No.2, Sun House 2-4 Little Peter Street Knott Mill Manchester Greater Manchester M15 4PS on Friday 29th January 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Park Row Leeds LS1 5HD to Office 1 1st Floor Parsonage Gardens Parsonage Manchester M3 2HW on Wednesday 4th March 2020
filed on: 4th, March 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Taylor Rose Ttkw Office 1 1st Floor Parsonage Chambers Parsonage Manchester M3 2HW to 7 Park Row Leeds LS1 5HD on Monday 17th February 2020
filed on: 17th, February 2020
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2019
|
incorporation |
Free Download
(31 pages)
|