AD01 |
New registered office address Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB. Change occurred on 2023-11-23. Company's previous address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP.
filed on: 23rd, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP. Change occurred on 2022-11-09. Company's previous address: National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW.
filed on: 9th, November 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-05
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-05
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 8th, July 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-31
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 15th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 10th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 13th, November 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 31st, October 2016
|
auditors |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-11-30 (was 2016-06-30).
filed on: 25th, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 23rd, March 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-08-01
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address C/O Whk Llp National House Wellington Road North Stockport Cheshire SK4 1HW. Change occurred at an unknown date. Company's previous address: C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England.
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-11-30
filed on: 26th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-09-09 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 13th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 1.00 GBP
|
capital |
|
CH01 |
On 2014-03-19 director's details were changed
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 31st, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 1.00 GBP
|
capital |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-11-23 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 8th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 19th, November 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-09-17 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-17 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-03-15 director's details were changed
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-03-22 director's details were changed
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-15
filed on: 17th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-02-04 director's details were changed
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-02-04 director's details were changed
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-11-30 to 2011-03-31
filed on: 10th, June 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE England on 2011-05-24
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-02-15) of a secretary
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|