GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-09
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-09
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-09
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-09
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-09
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-30
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 20th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-01
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-01
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit-8 Colbran Street Nelson BB9 8LH. Change occurred on 2018-10-03. Company's previous address: Whitefield Mill Maurice Street Nelson BB9 7HY England.
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Whitefield Mill Maurice Street Nelson BB9 7HY. Change occurred on 2018-07-30. Company's previous address: 319 Dickenson Road Manchester M13 0NR.
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-01
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 16th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 12th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 319 Dickenson Road Manchester M13 0NR. Change occurred on 2015-04-23. Company's previous address: 317 Dickenson Road Manchester M13 0NR United Kingdom.
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 319 Dickenson Road Manchester M13 0NR. Change occurred on 2015-04-23. Company's previous address: 319 Dickenson Road Manchester M13 0NR England.
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-15
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 21st, April 2015
|
officers |
|
TM01 |
Director's appointment was terminated on 2014-03-04
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 317 Dickenson Road Manchester M13 0NR England on 2014-03-04
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-28
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-02-28
filed on: 28th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(20 pages)
|