GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 13th, November 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Wych Fold Hyde Cheshire SK14 5ED England on Wed, 12th Oct 2022 to 20 Hill End Lane Mottram Hyde SK14 6JP
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 21 Rowbotham Street Hyde Cheshire SK14 5RP United Kingdom on Wed, 4th May 2016 to 11 Wych Fold Hyde Cheshire SK14 5ED
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098893670002, created on Mon, 22nd Feb 2016
filed on: 2nd, March 2016
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2015
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098893670001, created on Thu, 7th Jan 2016
filed on: 8th, January 2016
|
mortgage |
Free Download
(8 pages)
|
AP01 |
On Wed, 25th Nov 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|