GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 16th Jan 2021
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sat, 16th Jan 2021 - the day director's appointment was terminated
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 23rd, January 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Jan 2021
filed on: 23rd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 23rd, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2016. New Address: 476 - 478 Oldham Road Failsworth Manchester M35 0FH. Previous address: C/O Alif & Co Ff 3, 489 - 493 Coventry Road Small Heath, Birmingham B10 0JS
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Sat, 30th Aug 2014: 1.00 GBP
|
capital |
|