(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th June 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th March 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th March 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 6PN United Kingdom on 16th August 2017 to 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Kay Johnson Ghee Llp 2nd Floor 1 City Road East Manchester M15 4PN England on 16th August 2017 to Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 6PN
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 13th, October 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th March 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Chapel Street Salford M3 5EQ on 10th May 2016 to C/O Kay Johnson Ghee Llp 2nd Floor 1 City Road East Manchester M15 4PN
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|