(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Nov 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 New Mount Street Suite 888 Manchester M4 4DE England on Tue, 9th Apr 2019 to Unity House, Suite 888 Westwood Park Wigan WN3 4HE
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Tue, 5th Dec 2017 to 23 New Mount Street Suite 888 Manchester M4 4DE
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Dec 2015
filed on: 23rd, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 10000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|