CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 9, 5th Floor Pendleton Way Salford Manchester M6 5FW on Wed, 14th Apr 2021 to Suite 9, Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW
filed on: 14th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 9 Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW on Tue, 6th Apr 2021 to Suite 9, 5th Floor Pendleton Way Salford Manchester M6 5FW
filed on: 6th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite B 475 Chester Road Manchester M16 9HF England on Wed, 24th Mar 2021 to Suite 9 Floor 5 st. James House Pendleton Way Salford Manchester M6 5FW
filed on: 24th, March 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, February 2021
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, September 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Sep 2019
filed on: 26th, September 2019
|
resolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2018
|
incorporation |
Free Download
(27 pages)
|