GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
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 2020-02-12
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
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 2019-02-12
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 19th, December 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Lawrence Chartered Accountants Peter House Oxford Street Manchester M1 5AN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 2017-12-18
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, September 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 made up to 2016-02-12 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Lawrence Chartered Accountants Peter House Oxford Street Manchester M1 5AN on 2016-02-01
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Lawrence Chartered Accountants Peter House Oxford Street Manchester M1 5AN on 2016-02-01
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-13
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 26th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-12 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|