GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Thatch Leach Lane Whitefield Manchester M45 6EN England to PO Box 23828 Chynoweth House 3900 Limited Chynoweth House (23828) Trevissome Park Truro TR4 8UN on 2018-06-04
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 23828 Chynoweth House 3900 Limited Chynoweth House (23828) Trevissome Park Truro TR4 8UN England to PO Box 23828 Chynoweth House 3900 Limited Chynoweth House (23828) Trevissome Park Truro TR4 8UN on 2018-06-04
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Ducie Street 83 Ducie Street Manchester M1 2JQ England to 73 Thatch Leach Lane Whitefield Manchester M45 6EN on 2018-05-09
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 7th, July 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chambers Business Centre (Unit 101) Chapel Road Oldham OL8 4QQ to 83 Ducie Street 83 Ducie Street Manchester M1 2JQ on 2016-07-03
filed on: 3rd, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-11 with full list of members
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-06
filed on: 9th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-04
filed on: 5th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-01
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-08-01
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-08-01
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2014
|
incorporation |
Free Download
(25 pages)
|