CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 22nd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 10th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 21st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 31st, March 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 132, 19, Lever Street Manchester M1 1BY England on Thu, 1st Jul 2021 to Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 21st Aug 2020
filed on: 23rd, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 14th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 13th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Jun 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 14th Jun 2017, company appointed a new person to the position of a secretary
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 15th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ Great Britain on Tue, 8th Nov 2016 to Suite 132, Lever Street Manchester M1 1BY
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 132, Lever Street Manchester M1 1BY England on Tue, 8th Nov 2016 to Suite 132, 19, Lever Street Manchester M1 1BY
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 7th, March 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Mon, 20th Jul 2015, company appointed a new person to the position of a secretary
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 John Prince's Street 4th Floor London W1G 0JR on Wed, 15th Jul 2015 to 19, Woodcock Court Waters Edge Business Park, Modwen Rd Room 1 Salford M5 3EZ
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 1st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Mar 2015: 1000.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 7th Oct 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Oct 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Oct 2014
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Oct 2014 new director was appointed.
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
|
incorporation |
Free Download
(20 pages)
|