GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st October 2021. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 5th October 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 1st July 2016
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 100.00 GBP
|
capital |
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 30th September 2015
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2014
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 100.00 GBP
|
capital |
|