GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was July 31, 2015).
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 13th, February 2015
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, November 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Jubilee School. Bury Old Road Ground Floor Salford M7 4QY. Change occurred on October 27, 2014. Company's previous address: Unit4 the Cottages Deva Centre Trinity Way Manchester M3 7BE.
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 14th, February 2014
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to January 31, 2012
filed on: 9th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 27th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2011: 100.00 GBP
filed on: 10th, February 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2011
filed on: 19th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2011
filed on: 19th, January 2011
|
officers |
Free Download
(1 page)
|