CH01 |
On 2022/06/09 director's details were changed
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/09
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Zamir Accountants Clippers House Clippers Quay Salford M50 3XP England on 2022/06/09 to 178 Hollins Road Oldham OL8 3DG
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/04
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/04
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/28
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/28
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/03/09 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/03 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/29
filed on: 29th, January 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/28
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 102 Lloyd Street South Fallowfield Manchester M14 7LH England on 2020/01/28 to Zamir Accountants Clippers House Clippers Quay Salford M50 3XP
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/28
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/01/28
filed on: 28th, January 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/28
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/28
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/11/30
filed on: 7th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/05
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 102 Lloyd Street South Fallowfeild Manchester M14 7LH England on 2018/11/07 to 102 Lloyd Street South Fallowfield Manchester M147LH
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/11/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|