(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on May 31, 2023
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB on August 2, 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to March 31, 2018
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On May 23, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 23, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(37 pages)
|