13 Ashcroft Gardens
Cirencester
GL7 1RU
Wales
Director Name | Oliver Robertson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Homeberry House 13 Ashcroft Gardens Cirencester GL7 1RU Wales |
Secretary Name | Michelle Robertson |
---|---|
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 416 The Box Works Worsley Street Manchester M15 4NU |
Director Name | Mr CÉDrik Dorian Capirossi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 August 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Translator |
Country of Residence | France |
Correspondence Address | Le Paban BÂT C 351 Bd Paban 83200 Toulon France Le 351 Bd Paban Toulon 83200 83200 |
Registered Address | Apartment 416 The Box Works Worsley Street Manchester M15 4NU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 October 2023 | Termination of appointment of Cédrik Dorian Capirossi as a director on 4 October 2023 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
23 May 2022 | Secretary's details changed for Michelle Robertson on 23 May 2022 (1 page) |
23 May 2022 | Registered office address changed from 7 Homeberry House 13 Ashcroft Gardens Cirencester GL7 1RU England to Apartment 416 the Box Works Worsley Street Manchester M15 4NU on 23 May 2022 (1 page) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
4 August 2020 | Appointment of Mr Cédrik Dorian Capirossi as a director on 4 August 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
4 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 August 2020 | Notification of a person with significant control statement (2 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 29 June 2019 with no updates (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
10 August 2018 | Confirmation statement made on 29 June 2018 with no updates (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 December 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-12-20
|
20 December 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-12-20
|
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|