GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Jul 2021. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 26 Central Drive Romiley Stockport SK6 4PE England
filed on: 16th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 16th Jul 2021
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Fri, 16th Jul 2021 secretary's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, November 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 8th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: 26 Central Drive Romiley Stockport SK6 4PE. Previous address: 51 Redhouse Lane Bredbury Stockport Cheshire SK6 1BX
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
|
incorporation |
|