AD01 |
Change of registered address from Unit 17 Trinity Way Salford M3 7BB England on 2023/07/21 to Phoenix House 19 Ellesmere Street Manchester M15 4JY
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/08
filed on: 1st, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2022/07/05.
filed on: 1st, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/08
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2021/06/01, company appointed a new person to the position of a secretary
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 4th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/02
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/01
filed on: 4th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/28
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/22
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/22
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/08.
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Loft Canal Street Littleborough OL15 0HA England on 2021/10/26 to Unit 17 Trinity Way Salford M3 7BB
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/10/22
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sovereign House Barehill Street Littleborough OL15 9BL England on 2021/06/09 to 1 the Loft Canal Street Littleborough OL15 0HA
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/06
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/04/22.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/22
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/23
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/23
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Phoenix Industrial Estate Phoenix Industrial Estate Failsworth Manchester M35 9DS England on 2020/10/09 to Sovereign House Barehill Street Littleborough OL15 9BL
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/06
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/05
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 20th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/05
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/11/01
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 161 Kirkway Middleton Manchester M24 1LP England on 2020/01/27 to Unit 1 Phoenix Industrial Estate Phoenix Industrial Estate Failsworth Manchester M35 9DS
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/09
filed on: 9th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Viking House, 77 Manchester Rd Bolton Bolton BL2 1ES United Kingdom on 2018/12/19 to 161 Kirkway Middleton Manchester M24 1LP
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/30
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/06
|
capital |
|