GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/27
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 1st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/27
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/27
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/27
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/27
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/27 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/09/27 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/10
|
capital |
|
AA |
Accounts for a micro company for the period ending on 2013/09/30
filed on: 24th, June 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/02 from 2Nd Floor 53 Portland Street Manchester One Manchester M1 3LF England
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/27 with full list of members
filed on: 27th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 24th, June 2013
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2012/11/23 from Portland Tower Portland Street Manchester M1 3LF
filed on: 23rd, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/27 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 15th, June 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/09/27 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
2011/06/21 - the day secretary's appointment was terminated
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 17th, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/09/27 with full list of members
filed on: 13th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/09/27 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 1st, July 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 2009/09/29 with shareholders record
filed on: 29th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/09/2009 from ford campbell business centre new bailey street manchester M3 5ER
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, September 2009
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed management of personal insolvencies LIMITEDcertificate issued on 27/08/09
filed on: 27th, August 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 9th, July 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 2008/09/29 with shareholders record
filed on: 29th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 2nd, July 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2007/10/24 with shareholders record
filed on: 24th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/09/30
filed on: 30th, July 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2007/01/03 with shareholders record
filed on: 3rd, January 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/09/30
filed on: 26th, July 2006
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return up to 2005/10/13 with shareholders record
filed on: 13th, October 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/09/30
filed on: 31st, August 2005
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return up to 2004/12/06 with shareholders record
filed on: 6th, December 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2003/09/30
filed on: 3rd, August 2004
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 21/05/04 from: 4TH floor 25 cross street manchester M2 1WL
filed on: 21st, May 2004
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 2003/10/18 with shareholders record
filed on: 18th, October 2003
|
annual return |
Free Download
(6 pages)
|
288b |
On 2002/12/19 Director resigned
filed on: 19th, December 2002
|
officers |
Free Download
(1 page)
|
288a |
On 2002/12/19 New director appointed
filed on: 19th, December 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/11/02 from: 40 berrylands road surbiton surrey KT5 8PD
filed on: 1st, November 2002
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 2002/10/28. Value of each share 1 £, total number of shares: 99.
filed on: 1st, November 2002
|
capital |
Free Download
(2 pages)
|
288b |
On 2002/10/08 Secretary resigned
filed on: 8th, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On 2002/10/08 New secretary appointed
filed on: 8th, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On 2002/10/08 Director resigned
filed on: 8th, October 2002
|
officers |
Free Download
(1 page)
|
288a |
On 2002/10/08 New director appointed
filed on: 8th, October 2002
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2002
|
incorporation |
Free Download
(15 pages)
|