GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Milton Park London N6 5QB. Change occurred on Monday 18th May 2020. Company's previous address: 21 Eastleigh Road Heald Green Cheadle SK8 3QR United Kingdom.
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 1st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Eastleigh Road Heald Green Cheadle SK8 3QR. Change occurred on Thursday 9th March 2017. Company's previous address: C/O Omar Raza 38 Tatton Court Egerton Road Manchester Greater Manchester M14 6XH.
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 27th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 11th August 2014
|
capital |
|
CH01 |
On Thursday 29th May 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2013
|
incorporation |
Free Download
(7 pages)
|