AD01 |
Address change date: 18th May 2023. New Address: None Moston Lane Manchester M40 9WB. Previous address: City Address Piccadilly Business Centre Manchester M12 6AE England
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2022. New Address: City Address Piccadilly Business Centre Manchester M12 6AE. Previous address: 3 Lime Close Dukinfield Cheshire SK16 5RJ United Kingdom
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
30th July 2021 - the day director's appointment was terminated
filed on: 30th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th April 2015 director's details were changed
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(38 pages)
|