AD01 |
Address change date: 19th October 2023. New Address: 27 Byrom Street Castlefield Manchester M3 4PF. Previous address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU
filed on: 19th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th May 2020. New Address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU. Previous address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU
filed on: 20th, May 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2020. New Address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU. Previous address: 1st Floor 20 Chapel Street Liverpool L3 9AG England
filed on: 9th, April 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 12th February 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th February 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 17th October 2018 secretary's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2018. New Address: 1st Floor 20 Chapel Street Liverpool L3 9AG. Previous address: 55 the Quarter Egerton Street Chester CH1 3NL United Kingdom
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2017. New Address: 55 the Quarter Egerton Street Chester CH1 3NL. Previous address: Primrose Cottage Village Road Christleton Chester CH3 7AS United Kingdom
filed on: 25th, September 2017
|
address |
Free Download
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(37 pages)
|