AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 18th Mar 2023
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2022. New Address: 15 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU. Previous address: 22 Flat 5 Rufford Court Rufford Road Ansdell Lancs FY8 4BT
filed on: 23rd, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 10th, March 2022
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, March 2022
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 10th, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Mon, 25th Feb 2019 - the day secretary's appointment was terminated
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 25th Feb 2019
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Feb 2019. New Address: 22 Flat 5 Rufford Court Rufford Road Ansdell Lancs FY8 4BT. Previous address: 112/114 Ashley Road Hale Altrincham Cheshire WA14 2UN England
filed on: 21st, February 2019
|
address |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, November 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 5th Dec 2016 - the day director's appointment was terminated
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 11th Mar 2016. New Address: 112/114 Ashley Road Hale Altrincham Cheshire WA14 2UN. Previous address: 2 Booth Street Manchester M2 4AT England
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Jun 2015. New Address: 2 Booth Street Manchester M2 4AT. Previous address: 58 Swan Street City House Manchester Greater Manchester M4 5JU United Kingdom
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
|
capital |
|