(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: 8 Rushford Avenue Manchester M19 2HG. Previous address: 13 Roseleigh Avenue Manchester M19 2NP England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Aug 2018. New Address: 13 Roseleigh Avenue Manchester M19 2NP. Previous address: 23 Edenhall Avenue Manchester M19 2BG England
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Jul 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Aug 2017. New Address: 23 Edenhall Avenue Manchester M19 2BG. Previous address: Flat 1 90 Allitsen Road London NW8 7BB United Kingdom
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jul 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Jul 2017. New Address: Flat 1 90 Allitsen Road London NW8 7BB. Previous address: Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Mon, 17th Jul 2017 - the day secretary's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(27 pages)
|