GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 1, 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Walkden Road Worsley Manchester M28 3DA. Change occurred on November 9, 2022. Company's previous address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 1, 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: April 22, 2022) of a secretary
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On September 16, 2020 new director was appointed.
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, September 2020
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on October 1, 2019
filed on: 18th, December 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2019
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on November 20, 2019. Company's previous address: C/O Royce Peeling Green the Cooper Room Deva Centre Manchester Greater Manchester M3 7BG.
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2019
filed on: 1st, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Royce Peeling Green the Cooper Room Deva Centre Manchester Greater Manchester M3 7BG. Change occurred on January 23, 2017. Company's previous address: Lower Ground Floor, South Suite Dekphian House Riverside New Bailey Steet Manchester M3 5FS England.
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 23, 2016 director's details were changed
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 23, 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lower Ground Floor, South Suite Dekphian House Riverside New Bailey Steet Manchester M3 5FS. Change occurred on December 23, 2016. Company's previous address: Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS.
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2016
filed on: 23rd, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On October 23, 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 12, 2016 new director was appointed.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS. Change occurred on April 20, 2016. Company's previous address: Base Commercial Unit 12 Arundel Street Manchester M15 4JP.
filed on: 20th, April 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 12, 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|