AD01 |
Address change date: 17th November 2023. New Address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Previous address: Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
filed on: 17th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th February 2023. New Address: Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Previous address: 22 Lake House 66 Ellesmere Street Manchester M15 4QT United Kingdom
filed on: 18th, February 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 14th October 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th October 2021
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2021. New Address: 66 22 Lake House 66 Ellesmere Street Manchester M15 4QT. Previous address: Floor 4, Beehive Mill 95 Jersey Street Manchester M4 6JG England
filed on: 6th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2021. New Address: 22 Lake House 66 Ellesmere Street Manchester M15 4QT. Previous address: 66 22 Lake House 66 Ellesmere Street Manchester M15 4QT England
filed on: 6th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2020. New Address: Floor 4, Beehive Mill 95 Jersey Street Manchester M4 6JG. Previous address: 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
16th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2016
|
incorporation |
Free Download
(13 pages)
|