(CS01) Confirmation statement with no updates March 15, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on June 5, 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 22, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Kay Johnson Gee Llp 1 City Road East 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on February 17, 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 1 City Road East 1 City Road East Manchester M15 4PN on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(16 pages)
|