TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2023
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th April 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd July 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 179 Park Lane Poynton Stockport SK12 1RH. Change occurred on Friday 31st May 2019. Company's previous address: 76 King Street Manchester M2 4NH England.
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th April 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 17th April 2018
filed on: 17th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 76 King Street Manchester M2 4NH. Change occurred on Wednesday 7th June 2017. Company's previous address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom.
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Friday 23rd December 2016
filed on: 12th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th April 2016.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2016
|
incorporation |
Free Download
(37 pages)
|