GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-16
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-04-30 to 2021-05-16
filed on: 23rd, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mwa Accounting Ltd Office 404, the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 2020-11-09
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 9th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-24
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP England to C/O Mwa Accounting Ltd Office 404, the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2020-04-30
filed on: 30th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 13th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-24
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 4th, January 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP on 2018-09-10
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-24: 160.00 GBP
filed on: 2nd, May 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-12
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mwa Accounting 332 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2018-02-13
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS United Kingdom to Mwa Accounting 332 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2018-02-06
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 146 Demesne Road Wallington SM6 8ES England to Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2017-08-08
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 98 Brondesbury Road London NW6 6RX England to 146 Demesne Road Wallington SM6 8ES on 2017-05-24
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017-02-17 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 146 Demesne Road Wallington Surrey SM6 8ES United Kingdom to 98 Brondesbury Road London NW6 6RX on 2017-02-17
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2016
|
incorporation |
Free Download
|