GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/09
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/09
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Dewhurst Street Manchester M8 8FT United Kingdom on 2020/01/09 to Unit 2(Former Map Engenieering) Unit 2(Former Map Engenieering) Milton Street Salford, M7 1UX M7 1UX
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/12
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/09
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 9th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 9th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 9th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/01
filed on: 9th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/12/20
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|