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: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 13th March 2023
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Tuesday 17th May 2022) of a secretary
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th February 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 11th September 2018) of a secretary
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st August 2018
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2015
filed on: 20th, February 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Thursday 31st March 2016.
filed on: 16th, December 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 26th February 2016) of a secretary
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th February 2016
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 089311340003 satisfaction in full.
filed on: 17th, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089311340001 satisfaction in full.
filed on: 14th, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089311340002 satisfaction in full.
filed on: 14th, December 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089311340003, created on Tuesday 23rd June 2015
filed on: 25th, June 2015
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 089311340002, created on Tuesday 28th April 2015
filed on: 14th, May 2015
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 089311340001, created on Tuesday 28th April 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 5th, May 2015
|
accounts |
Free Download
|
AD01 |
New registered office address Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB. Change occurred on Tuesday 14th April 2015. Company's previous address: Suite 3D Manchester International Office Centre Style Road Manchester M22 5WB.
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th March 2015
|
capital |
|
CH01 |
On Wednesday 12th November 2014 director's details were changed
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th September 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th March 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|