GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 9 Portland Street Manchester M1 3BE. Change occurred on March 26, 2021. Company's previous address: 91-95, Second Floor Hale Road Altrincham WA15 9HW England.
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2019
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 23, 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, May 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 13, 2017: 100.00 GBP
filed on: 26th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 4, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106666590003, created on June 21, 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 106666590002, created on May 9, 2017
filed on: 17th, May 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 106666590001, created on May 12, 2017
filed on: 16th, May 2017
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2017
|
incorporation |
Free Download
(30 pages)
|