GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 13th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/23
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/23
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/23
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/23
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/23
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 792 Suite 74, 792 Wilmslow Road Manchester Lancashire M20 6UG England on 2018/06/07 to Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/03/18 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/23
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Rosedale Road Manchester Lancashire M14 7BX England on 2017/04/24 to 792 Suite 74, 792 Wilmslow Road Manchester Lancashire M20 6UG
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/26
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/01/03
filed on: 3rd, January 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/31.
filed on: 31st, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2016
|
incorporation |
Free Download
(7 pages)
|