AA01 |
Previous accounting period shortened from Monday 28th February 2022 to Thursday 30th September 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, September 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd September 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 27th August 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England to Suite 21, 6th Floor St James's House Pendleton Way Salford Manchester M6 5FW on Friday 25th September 2020
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54a Farnborough Road Manchester M40 7NH England to Unit 10 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on Saturday 11th July 2020
filed on: 11th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 23 Wilsons Park Monsall Road Manchester M40 8WN England to 54a Farnborough Road Manchester M40 7NH on Saturday 25th April 2020
filed on: 25th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 12th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 40 Suite 40 Cariocca Business Park 2 Sawley Road Manchester United Kingdom to Unit 23 Wilsons Park Monsall Road Manchester M40 8WN on Friday 30th August 2019
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23 Wilsons Park Monsall Road Manchester M40 8WN England to Suite 40 Suite 40 Cariocca Business Park 2 Sawley Road Manchester on Friday 2nd November 2018
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
211000.00 GBP is the capital in company's statement on Monday 15th October 2018
filed on: 16th, October 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 23 Monsall Road Manchester M40 8WN England to Unit 23 Wilsons Park Monsall Road Manchester M40 8WN on Wednesday 10th January 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 8, 6th Floor, St James's House Pendleton Way Salford M6 5FW England to Unit 23 Monsall Road Manchester M40 8WN on Monday 11th December 2017
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 8 6th Floor St James's House Pendleton Way Manchester Lancashire England to Suite 8, 6th Floor, St James's House Pendleton Way Salford M6 5FW on Friday 14th July 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 8, 6th Floor, St James's House Suite 8, 6th Floor, St James's House Pendleton Way Manchester Lancashire M6 5FW England to Suite 8 6th Floor St James's House Pendleton Way Manchester Lancashire on Tuesday 14th March 2017
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Lever Court 218 Moor Lane Salford Lancashire M7 3HG to Suite 8, 6th Floor, St James's House Suite 8, 6th Floor, St James's House Pendleton Way Manchester Lancashire M6 5FW on Monday 13th March 2017
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Wednesday 12th October 2016
filed on: 12th, October 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 Markfield Avenue Manchester M13 9AE United Kingdom to 26 Lever Court 218 Moor Lane Salford Lancashire M7 3HG on Sunday 21st August 2016
filed on: 21st, August 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2016
|
incorporation |
Free Download
(7 pages)
|