GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 21, 2020 new director was appointed.
filed on: 21st, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Lord Street Manchester M3 1HE. Change occurred on February 20, 2020. Company's previous address: 60 Grosvenor Street Stalybridge Cheshire SK15 1RR.
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to March 31, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 60 Grosvenor Street Stalybridge Cheshire SK15 1RR. Change occurred on February 26, 2016. Company's previous address: 322 King Street Dukinfield Cheshire SK16 4UA United Kingdom.
filed on: 26th, February 2016
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed infinity initiatives LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
|
change of name |
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 6, 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|