GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on June 28, 2022
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 23, 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 23, 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 23, 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 23, 2022 new director was appointed.
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Forum Windmill Lane Denton Manchester M34 3QS England to Rico House George Street Prestwich Manchester M25 9WS on April 29, 2021
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 26, 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 26, 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 26, 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 26, 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2019
filed on: 16th, April 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Copia the Forum Manchester M34 3QS England to The Forum Windmill Lane Denton Manchester M34 3QS on April 15, 2019
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(30 pages)
|