GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/01
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2017/10/13 to 114 Innovation Drive Milton Park Abingdon OX14 4RZ
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2017/10/12
filed on: 12th, October 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/07/02
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 7th, November 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, November 2016
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 14/10/16
filed on: 7th, November 2016
|
insolvency |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 14th, September 2016
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, May 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 10th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 24th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT on 2014/08/11 to Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/07/08 from Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE England
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/04 from Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT United Kingdom
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/03.
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2013/03/31
filed on: 5th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/02
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/02
filed on: 27th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011/10/24 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/02
filed on: 29th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/29 from 48 Grafton Street Manchester M13 9XX
filed on: 29th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2010/12/16
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010/07/02 secretary's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/02
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/22.
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, April 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/03/31
filed on: 16th, March 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2009/11/19
filed on: 4th, December 2009
|
capital |
Free Download
(4 pages)
|
288b |
On 2009/08/24 Appointment terminated director
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/29 with complete member list
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2009/07/29 Secretary appointed
filed on: 29th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/06/11 Appointment terminated director
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2008
|
incorporation |
Free Download
(19 pages)
|