(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Stovell Avenue Longsight Manchester M12 5SQ England to 124 City Road London EC1V 2NX on Saturday 29th April 2023
filed on: 29th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th March 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 13 Liscard Avenue Manchester M14 7AY England to 67 Stovell Avenue Longsight Manchester M12 5SQ on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 1st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 16th March 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 1st November 2018
filed on: 1st, November 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 25th October 2018
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to 13 Liscard Avenue Manchester M14 7AY on Wednesday 21st February 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 28th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 29th January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 28th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2017
| incorporation
|
Free Download
(10 pages)
|