GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 4th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 25th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/20. New Address: 621-623 Liverpool Road Irlam Manchester M44 5BE. Previous address: 621-623 Liverpool Road Irlam Manchester M44 5BE England
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 19th, January 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/13. New Address: 621-623 Liverpool Road Irlam Manchester M44 5BE. Previous address: Unit 4 Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL England
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/22
|
capital |
|
AD01 |
Address change date: 2015/02/19. New Address: Unit 4 Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL. Previous address: Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|