GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Sat, 13th Feb 2021 - the day director's appointment was terminated
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Feb 2021. New Address: 3 Courthill House Unit 320 60 Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: C/O Ecotax 435 Cheetham Hill Road Manchester M8 0PF United Kingdom
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 13th Sep 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Sep 2019. New Address: C/O Ecotax 435 Cheetham Hill Road Manchester M8 0PF. Previous address: 343 a Cheetam Hill Rd Cheetam Hill Manchester M8 0SF United Kingdom
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2017
|
incorporation |
Free Download
(28 pages)
|