GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Mar 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Mar 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Aug 2019
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Mar 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Aug 2019
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Aug 2019 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Aug 2019 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Apartment 3807 Deansgate Manchester M3 4LU England on Wed, 30th Oct 2019 to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Apr 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 14 the Chambers 2-6 Booth Street Manchester Lancashire M2 4AT on Wed, 31st Aug 2016 to Apartment 3807 Deansgate Manchester M3 4LU
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 30th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 15th Mar 2011. Old Address: Apartment 14 Booth Street Manchester M2 4AT United Kingdom
filed on: 15th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Feb 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Mon, 14th Mar 2011 secretary's details were changed
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2010
|
incorporation |
Free Download
(35 pages)
|