CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 30th January 2023) of a secretary
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn Birch Farm Barton Moss Eccles Manchester M30 7RW. Change occurred on Tuesday 17th December 2019. Company's previous address: C/O David Grant 173 Egerton Walk Bolton Road Walkden Town Centre Manchester M28 3ZH England.
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O David Grant 173 Egerton Walk Bolton Road Walkden Town Centre Manchester M28 3ZH. Change occurred on Wednesday 14th December 2016. Company's previous address: C/O David Grant 173 Ellesmere Shopping Centre, Bolton Road Worsley Manchester Lancashire M28 3ZH England.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O David Grant 173 Ellesmere Shopping Centre, Bolton Road Worsley Manchester Lancashire M28 3ZH. Change occurred on Monday 12th December 2016. Company's previous address: Unit 46 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England.
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 46 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY. Change occurred on Friday 6th May 2016. Company's previous address: 10 Mulgrave Road Worsley Manchester M28 2RW.
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
NEWINC |
Company registration
filed on: 25th, April 2014
|
incorporation |
Free Download
(7 pages)
|