GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Aphillips & Co Wilsons Park Monsall Road Manchester M40 8WN England to 64 Sandy Lane Stockport SK5 7NZ on August 8, 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control May 23, 2016
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Psc House 97 Reddish Lane Denton Manchester M34 2NF England to C/O Aphillips & Co Wilsons Park Monsall Road Manchester M40 8WN on December 15, 2017
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 1st, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 1st, May 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2015
|
incorporation |
Free Download
(7 pages)
|