GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th February 2020. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2020. New Address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 5th, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 10th June 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th June 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th June 2016. New Address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: 4 Henshaw Walk Manchester Manchester M13 9UR
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 10000.00 GBP
|
capital |
|
AD01 |
Address change date: 5th January 2016. New Address: 4 Henshaw Walk Manchester Manchester M13 9UR. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 10000.00 GBP
|
capital |
|