GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 24th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Nov 2017. New Address: 7 Empress Street Empress Street Old Trafford Manchester M16 9EN. Previous address: 61 Moorfield Road Salford M6 7EY England
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Nov 2017. New Address: 61 Moorfield Road Salford M6 7EY. Previous address: Chichester House Chichester Street Rochdale OL16 2AX England
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Chichester House Chichester Street Rochdale OL16 2AX. Previous address: 61 Moorfield Road Salford M6 7EY
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(24 pages)
|