SPACE TO HELP (EAST CENTRAL)

Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Termination of appointment of Rhys Schofield as a director on 2022-06-01

View Document

14/02/2314 February 2023 Appointment of Mr Jude Cronshaw as a director on 2022-06-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/02/2314 February 2023 Notification of Jude Cronshaw as a person with significant control on 2022-06-01

View Document

14/02/2314 February 2023 Cessation of Rhys Schofield as a person with significant control on 2022-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Registered office address changed from Suite 414 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to 120 Chester Street Birkenhead CH41 5DL on 2022-05-06

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Rhys Schofield as a director on 2022-01-01

View Document

14/01/2214 January 2022 Notification of Rhys Schofield as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of Remi Gio Attuquayefio as a director on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Remi Gio Attuquayefio as a person with significant control on 2022-01-01

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM SUITE 8, TURNER BUSINESS CENTRE GREENGATE MIDDLETON M24 1RU UNITED KINGDOM

View Document

05/01/215 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company