GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Oscar Street Manchester M40 9DE England to 112 Glen Avenue Manchester M9 4EU on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 53 Oscar Street Manchester M40 9DE England to 35 Oscar Street Manchester M40 9DE on April 18, 2016
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Dollond Street Manchester M9 4FF England to 53 Oscar Street Manchester M40 9DE on February 12, 2016
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 225a Moston Lane Manchester M9 4HE to 3 Dollond Street Manchester M9 4FF on October 2, 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2015: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 6, 2014. Old Address: 225 Moston Lane Manchester M94HE United Kingdom
filed on: 6th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
|
capital |
|
AP01 |
On June 6, 2014 new director was appointed.
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
|
incorporation |
Free Download
(20 pages)
|