AD01 |
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Saturday 31st July 2021. Company's previous address: 24 Thomas Street West Stockport Cheshire SK1 3UB England.
filed on: 31st, July 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Thomas Street West Stockport Cheshire SK1 3UB. Change occurred on Wednesday 20th May 2020. Company's previous address: Suite 6, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th May 2020 director's details were changed
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 102401860001 satisfaction in full.
filed on: 6th, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st January 2018, originally was Saturday 30th June 2018.
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102401860001, created on Wednesday 21st March 2018
filed on: 29th, March 2018
|
mortgage |
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st October 2017
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2016
|
incorporation |
Free Download
(38 pages)
|