GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
|
TM01 |
9th November 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
29th July 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
3rd August 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2016. New Address: 293 London Road Hazel Grove Stockport Cheshire SK7 4PS. Previous address: 83 Grange Road Bramhall Stockport Cheshire SK7 3QB
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2016
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
8th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 100.00 GBP
|
capital |
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 100.00 GBP
filed on: 30th, January 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 20th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th November 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|