GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2019
|
dissolution |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2017 director's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2017 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA. Change occurred on October 26, 2016. Company's previous address: 5th Floor 61 Mosley Street Manchester M2 3HZ.
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 21, 2016
filed on: 27th, April 2016
|
document replacement |
Free Download
(21 pages)
|
SH02 |
Sub-division of shares on January 21, 2015
filed on: 13th, April 2016
|
capital |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, April 2016
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, April 2016
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 26, 2016: 100000.00 GBP
|
capital |
|
SH01 |
Capital declared on February 25, 2015: 10000.00 GBP
filed on: 25th, February 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2015: 100000.00 GBP
filed on: 25th, February 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 10th, February 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on February 10, 2015: 100.00 GBP
filed on: 10th, February 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On February 10, 2015 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2015 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2015 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(46 pages)
|