GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 24th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Raedy Warehouse Unit T031 1 Willerby Road Manchester M8 9YG England to Ready Steady Store Storage 1 Willerby Road Manchester Lancashire M8 9YG on 2020-05-15
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ready Warehouse Unit T031 Willerby Road Manchester Lancashire M8 9YG England to Raedy Warehouse Unit T031 1 Willerby Road Manchester M8 9YG on 2020-05-05
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 13 Commerce House 54 Derby Street Manchester M8 8HF to Ready Warehouse Unit T031 Willerby Road Manchester Lancashire M8 9YG on 2020-05-05
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-05-10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-01
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-07
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-27
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 17th, October 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-04-27
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-27
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-27
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-27
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-02
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Unit 13 Commerce House Derby Street Manchester M8 8HF England to Unit 13 Commerce House 54 Derby Street Manchester M8 8HF on 2017-04-20
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 54 Unit 13 Commerce House Derby Street Manchester M8 8HF on 2017-04-11
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-02-02 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-31
filed on: 31st, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, January 2017
|
incorporation |
Free Download
(27 pages)
|