(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Sep 2016
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Nov 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 26th Sep 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Oct 2016. New Address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2016
| incorporation
|
Free Download
|