AD01 |
New registered office address Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Change occurred on Tuesday 25th April 2023. Company's previous address: Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR England.
filed on: 25th, April 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th December 2021 to Sunday 26th December 2021
filed on: 17th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th December 2021 to Monday 27th December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR. Change occurred on Monday 26th September 2022. Company's previous address: Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England.
filed on: 26th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 25th, December 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR. Change occurred on Wednesday 3rd January 2018. Company's previous address: Suite 6, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England.
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR. Change occurred on Tuesday 12th December 2017. Company's previous address: 5 Albany Road Liverpool L7 8RG.
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th December 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th January 2016
|
capital |
|
NEWINC |
Company registration
filed on: 29th, December 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 29th December 2014
|
capital |
|