GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, March 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2022/12/31, originally was 2023/04/30.
filed on: 16th, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2022/11/23 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/23
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/23. New Address: Lansdowne House 85 Buxton Road Stockport SK2 6LR. Previous address: Unit 36 Silk Mill Industrial Park Brook Street Tring Hertfordshire HP23 5EF England
filed on: 23rd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 2nd, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, September 2022
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, September 2022
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/10
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/07
filed on: 11th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/07
filed on: 11th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/07
filed on: 11th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/04/07 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/04/07 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/07
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/24. New Address: Unit 36 Silk Mill Industrial Park Brook Street Tring Hertfordshire HP23 5EF. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/10
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/10
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/10
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/10
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/10
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 24th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/10 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/10 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 16th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/10 with full list of members
filed on: 14th, April 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2012
|
incorporation |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/04/10 from 44 Plymouth Drive Bramhall Stockport SK7 2JB England
filed on: 10th, April 2012
|
address |
Free Download
(1 page)
|