GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th October 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow SK9 1DP to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on Friday 22nd September 2017
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 2nd August 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow SK9 1DP on Tuesday 14th July 2015
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th October 2014
|
capital |
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th September 2013
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|