GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 28, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 1, 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 2, 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Manchester Office 55 King Street Manchester M2 4LQ. Change occurred on June 20, 2016. Company's previous address: C/O Robert Turner Manchester Office 55 King Street Manchester M2 4LQ United Kingdom.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Robert Turner Manchester Office 55 King Street Manchester M2 4LQ. Change occurred on June 17, 2016. Company's previous address: C/O Phoenix Bearings Northway Lane Tewkesbury Gloucestershire GL20 8JG.
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 28, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 14th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 29, 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 30, 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2012
filed on: 16th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 2, 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to April 3, 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 28, 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 6, 2009 - Annual return with full member list
filed on: 6th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(10 pages)
|
288a |
On January 13, 2009 Secretary appointed
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On January 9, 2009 Appointment terminated secretary
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
363s |
Period up to October 22, 2008 - Annual return with full member list
filed on: 22nd, October 2008
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, July 2007
|
resolution |
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, July 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, July 2007
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(23 pages)
|