(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th October 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th October 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th October 2016
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th July 2019. New Address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ. Previous address: 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th October 2016
filed on: 18th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(32 pages)
|