GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Oct 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Oct 2018. New Address: 177 Wilbraham Road Manchester M14 7DS. Previous address: 43 Daresbury Street Manchester M8 9LW England
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Oct 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 43 Daresbury Street Manchester M8 9LW. Previous address: 46 Greenleaf Street Liverpool L8 0RB England
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(25 pages)
|