GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Cariocca Business Park Manchester Lancashire M40 8BB England on 7th September 2020 to 10 Corinthia House Trafford Street Chester CH1 3HP
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Chiselhurt Street Manchester Lancashire M8 9LP England on 8th June 2020 to 2 Cariocca Business Park Manchester Lancashire M40 8BB
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 8th, June 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 19th September 2018 to 51 Chiselhurt Street Manchester Lancashire M8 9LP
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Ashville Terrace Manchester Lancashire M40 9NU on 12th July 2016 to Unit 92, Carioca Business Park 2 Sawley Road Manchester Lancashire M40 8BB
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 27th May 2016 to 7 Ashville Terrace Manchester Lancashire M40 9NU
filed on: 27th, May 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 18th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Eric Calvin Apartment 2 107 Hazelbottom Road Manchester M8 0GQ on 12th January 2016 to Building 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA
filed on: 12th, January 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 100.00 GBP
|
capital |
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Cheetham Hill Road Cheetham Hill Manchester M8 9LE United Kingdom on 9th December 2013
filed on: 9th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(25 pages)
|