(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on March 17, 2022. Company's previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on February 28, 2022. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 23, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 10, 2016: 100.00 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX. Change occurred on June 13, 2016. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 13th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(CH01) On July 22, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2013
| incorporation
|
Free Download
(23 pages)
|