GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 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 February 12, 2020
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 February 12, 2019
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 February 12, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England to Broadstone Mill Broadstone Road Stockport SK5 7DL on December 15, 2017
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 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 made up to February 12, 2016 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)
|
TM01 |
Director appointment termination date: February 13, 2015
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY United Kingdom to C/O Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on February 1, 2016
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 Bradfield Partners Ground Floor, Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on February 1, 2016
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|