GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/07. New Address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX. Previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/05/09. New Address: Suite 1a Technology House Lissadel Street Salford M6 6AP. Previous address: PO Box M6 6AP Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom
filed on: 9th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/02/16 - the day director's appointment was terminated
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/17. New Address: PO Box M6 6AP Suite 1a Technology House Lissadel Street Salford M6 6AP. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/10. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/16.
filed on: 9th, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
2017/02/15 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/15.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/07. New Address: Suite 1a Technology House Lissadel Street Salford M6 6AP. Previous address: 47 Albert Street Heywood OL10 4QR United Kingdom
filed on: 7th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2016
|
incorporation |
Free Download
(8 pages)
|