(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2019. New Address: Rodwell Tower Piccadilly Manchester M1 2HY. Previous address: Principal Insurance, Citygate Cross Street Sale M33 7JR England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 19th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th October 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 19th October 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2017 to 31st October 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st March 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) 27th March 2017 - the day secretary's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 27th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th March 2017. New Address: Principal Insurance, Citygate Cross Street Sale M33 7JR. Previous address: 111 Piccadilly Manchester M1 2HY
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 27th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2015: 60.00 GBP
capital
|
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th May 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2012: 60.00 GBP
filed on: 29th, June 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2011: 50.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2012 to 30th June 2012
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
(TM01) 1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 74 Castleton Road Stoke-on-Trent ST3 7TD England on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|