GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on Tuesday 9th May 2023
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on Tuesday 9th May 2023
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on Saturday 6th May 2023
filed on: 6th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on Friday 5th May 2023
filed on: 5th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 27th March 2022
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Hartford Road Sale M33 4LE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on Tuesday 29th March 2022
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 26th March 2022
filed on: 27th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th March 2022
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 13th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 12th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd February 2021
filed on: 26th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 13th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 13th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2020
filed on: 6th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 7 Hartford Road Sale M33 4LE on Thursday 14th May 2020
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th November 2019.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 10th November 2019.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2019
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th July 2019
|
capital |
|