GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Harry Brown Accountants 76 King Street Manchester M2 4NH England on 18th December 2017 to Broadstone Mill Broadstone Road Stockport SK5 7DL
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 28th February 2016
filed on: 8th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 4th February 2016 director's details were changed
filed on: 7th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX England on 3rd February 2016 to C/O Harry Brown Accountants 76 King Street Manchester M2 4NH
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 120 Bark Street, 6th & 7th Floor Bark Street Bolton BL1 2AX United Kingdom on 1st February 2016 to C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2015
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 1st February 2016 to C/O Thomas & Russell Partners 120 Bark Street Bolton BL1 2AX
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2015
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|