AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Wed, 30th Aug 2023 to 47 Whitegate Avenue Chadderton Oldham OL9 8AH
filed on: 30th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 25th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from None Moston Lane Manchester M40 9WB England on Tue, 14th Feb 2023 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Wed, 1st Feb 2023 to None Moston Lane Manchester M40 9WB
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 30th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Apr 2021 to Thu, 29th Apr 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box *Default* 290 Moston Lane Manchester M40 9WB England on Thu, 31st Mar 2022 to 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Manchester M4 6DE England on Fri, 3rd Dec 2021 to PO Box *Default* 290 Moston Lane Manchester M40 9WB
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd May 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd May 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd May 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Dec 2019
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Mar 2020
filed on: 3rd, March 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Dec 2019
filed on: 26th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 12th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|