AD01 |
Registered office address changed from F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to Apartment 110 2 Addington Street Manchester M4 5GB on Friday 24th November 2023
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on Thursday 27th April 2023
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 4th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on Monday 13th June 2022
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2018
|
incorporation |
Free Download
(28 pages)
|