AD01 |
Address change date: 5th August 2023. New Address: 14 Derby Road Stapleford Nottingham NG9 7AA. Previous address: Unit 24 Premier Road Manchester M8 8HH England
filed on: 5th, August 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 26th February 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th February 2021
filed on: 27th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2018
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 27th February 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: Unit 24 Premier Road Manchester M8 8HH. Previous address: 16 Victoria Terrace Manchester M12 4LB England
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th December 2017
filed on: 30th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th December 2017
filed on: 30th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th December 2017
filed on: 30th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 28th January 2017. New Address: 16 Victoria Terrace Manchester M12 4LB. Previous address: 65 Appleby Lodge Wilmslow Road Manchester M14 6HY England
filed on: 28th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2016. New Address: 65 Appleby Lodge Wilmslow Road Manchester M14 6HY. Previous address: 112 Heald Place Manchester M14 4AX United Kingdom
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
23rd February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2016
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|