GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, April 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th November 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 38 Clarendon Court Winwick Quay Warrington Cheshire WA2 8QP United Kingdom to Unit 15 Salford Enterprise Centre Guide Street Salford M50 1EW on Thursday 25th February 2021
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th March 2018 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th March 2018 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 25 Rowlandsway Wythenshawe Manchester M22 5RG to Unit 38 Clarendon Court Winwick Quay Warrington Cheshire WA2 8QP on Monday 12th June 2017
filed on: 12th, June 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Park Road Timperley Altrincham Cheshire WA14 5AD United Kingdom to Suite 1 25 Rowlandsway Wythenshawe Manchester M22 5RG on Wednesday 26th April 2017
filed on: 26th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2017
|
incorporation |
Free Download
(9 pages)
|