(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-07-08 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on 2020-12-16. Company's previous address: C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-06-21
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 2nd, July 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018-12-05 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2017
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-29
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, August 2016
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, June 2016
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Kay Johnson Gee Llp 2Bd Floor 1 City Road East Manchester M15 4PN. Change occurred on 2016-05-13. Company's previous address: 201 Chapel Street Salford M3 5EQ.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-22
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-29
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-11-29
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-22
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-12-31 to 2013-11-30
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-22
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-07-30 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 2013-02-13
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(22 pages)
|