GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
1st May 2016 - the day director's appointment was terminated
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 25th July 2016. New Address: Blue Tower Blue Media City Uk Salford M50 2st. Previous address: 3 Hardman Street 10th Floor Manchester M3 3HF
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th December 2015 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1000.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th December 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(2 pages)
|
TM01 |
10th December 2014 - the day director's appointment was terminated
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 1000.00 GBP
|
capital |
|
CH01 |
On 23rd May 2014 director's details were changed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
12th March 2014 - the day director's appointment was terminated
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2013
filed on: 14th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
11th October 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|