(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ap 204, Vallea Court Red Bank Manchester M4 4FE United Kingdom to 2 Brampton Close Kirkby Liverpool L32 1BD on Friday 25th October 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 463 Wellington Road South Hounslow TW4 5HY United Kingdom to Ap 204, Vallea Court Red Bank Manchester M4 4FE on Friday 26th October 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Elaine Close Exeter EX4 9BP England to 463 Wellington Road South Hounslow TW4 5HY on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT to 5 Elaine Close Exeter EX4 9BP on Wednesday 15th June 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Elaine Close Exeter EX4 9BP to 6 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 17th July 2014
filed on: 17th, July 2014
| resolution
|
|
(CERTNM) Company name changed dancecoach LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 17th, July 2014
| change of name
|
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th December 2013 from C/O Grant Klimaytys Sycamore Court Moseley Road Fallowfield Manchester M14 6GB England
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 22nd August 2013 from 79 St. Ives Road Manchester Greater Manchester M14 5NH
filed on: 22nd, August 2013
| address
|
|
(CH01) On Saturday 10th August 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
|
(AD01) Change of registered office on Monday 3rd June 2013 from 16 Deramore Street Manchester M14 4DU England
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2012
| incorporation
|
Free Download
(24 pages)
|