GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 11, 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Coach House 15 West Grove Sale Cheshire M33 3AS to Stamford House Northenden Road Sale Cheshire M33 2DH on September 21, 2018
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Coach House 15 West Grove Sale Cheshire M33 3AS England to The Old Coach House 15 West Grove Sale Cheshire M33 3AS on July 17, 2015
filed on: 17th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eaton Place 114 Washway Road Sale M33 7RF to The Old Coach House 15 West Grove Sale Cheshire M33 3AS on July 15, 2015
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 2nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 17, 2014 with full list of members
filed on: 28th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
|
incorporation |
|
SH01 |
Capital declared on September 17, 2013: 1.00 GBP
|
capital |
|