GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2020
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 22nd Dec 2019
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 22nd Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 23rd, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Aug 2019. New Address: 204 Mauldeth Road Burnage Manchester M19 1AJ. Previous address: 240 Stockport Rd Cheadle Heath Stockport Cheshire SK3 0LX
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On Wed, 1st Mar 2017 secretary's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
|
incorporation |
Free Download
(9 pages)
|