AD01 |
Address change date: Sun, 4th Jul 2021. New Address: The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG. Previous address: 46 Washway Road Sale M33 7QZ England
filed on: 4th, July 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: Sat, 19th Nov 2016. New Address: 46 Washway Road Sale M33 7QZ. Previous address: Queens Court 24 Queen Street Manchester M2 5HX
filed on: 19th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Fri, 27th Nov 2015 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: 54 the Avenue Sale Cheshire M33 4PH United Kingdom
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|