DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Dec 2020. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Broadstone Mill 4th Floor Broadstone Road Stockport SK5 7DL England
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Oct 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: Broadstone Mill 4th Floor Broadstone Road Stockport SK5 7DL. Previous address: 106 Harriet Street 106 Harriet Street Worsley Manchester M28 3QA England
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: Broadstone Mill 4th Floor Broadstone Road Stockport SK5 7DL. Previous address: Broadstone Mill 4th Floor Broadstone Road Stockport SK5 7DL England
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: 106 Harriet Street 106 Harriet Street Worsley Manchester M28 3QA. Previous address: The Hawthorns Bank Street Turton Bolton BL7 0RY United Kingdom
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 5000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|