(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 16, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 16, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
|
(AD01) New registered office address Central Methodist Hall Oldham Street Manchester M1 1JQ. Change occurred on December 14, 2016. Company's previous address: 8 Bradley Street Manchester North West M1 1EH.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 27, 2015
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2015
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 22, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 22, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 22, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 22, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(18 pages)
|