GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 1st January 2021
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st December 2021 to Thursday 30th June 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 16th September 2021
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 10th January 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 10th January 2018 - new secretary appointed
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on Tuesday 1st March 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
675000.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 079000750001, created on Thursday 23rd April 2015
filed on: 27th, April 2015
|
mortgage |
Free Download
(5 pages)
|
AP03 |
On Monday 9th February 2015 - new secretary appointed
filed on: 25th, February 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 10th November 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 17th, September 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th January 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 1st November 2013
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 13th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 10th December 2012 from Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT
filed on: 10th, December 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 24th, September 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 20th March 2012 - new secretary appointed
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 17th February 2012 from 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 17th, February 2012
|
address |
Free Download
(2 pages)
|
SH01 |
675000.00 GBP is the capital in company's statement on Wednesday 1st February 2012
filed on: 6th, February 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2012
|
incorporation |
Free Download
(36 pages)
|