GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th February 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th February 2019
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th February 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY. Change occurred on Monday 20th April 2015. Company's previous address: 30 Old Moat Lane Manchester Greater Manchester M20 3FL.
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 20th April 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 16th April 2013
filed on: 24th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, April 2013
|
resolution |
Free Download
(21 pages)
|
MR01 |
Registration of charge 084172100001
filed on: 19th, April 2013
|
mortgage |
Free Download
(31 pages)
|
AD01 |
Change of registered office on Friday 12th April 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 12th, April 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2013
|
incorporation |
Free Download
(36 pages)
|