GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2019
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 23rd April 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 25th April 2017 to 24th April 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th April 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 26th April 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th April 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 27th April 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 28th April 2016 from 27th April 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th April 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th April 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 12th December 2014 director's details were changed
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 18th November 2014 to Brulimar House Jubilee Road Middleton Manchester M24 2LX
filed on: 18th, November 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9th June 2014
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2013
filed on: 12th, June 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2013
|
incorporation |
Free Download
(7 pages)
|