GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brulimar House Jubilee Road Middleton, Manchester M24 2LX England on 23rd March 2022 to Leonard Curtis House 1a Elms Square Bury New Road Whitefield M45 7TA
filed on: 23rd, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th August 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2020
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th August 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd May 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th April 2019
filed on: 30th, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2017
|
incorporation |
Free Download
(28 pages)
|