GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
CERTNM |
Company name changed select managed services (uk)certificate issued on 11/12/19
filed on: 11th, December 2019
|
change of name |
Free Download
|
RT01 |
Administrative restoration application
filed on: 11th, December 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 22nd Sep 2014
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Oct 2018. New Address: 21 Quarry Clough Stalybridge Cheshire SK15 2RJ. Previous address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, December 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
filed on: 4th, December 2016
|
capital |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 30th Sep 2014
filed on: 17th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
|
capital |
|