(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/13
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/11/26. New Address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/28. New Address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Previous address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/12/19 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/08 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/12/19
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/12/13
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/13 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/09/11. New Address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR. Previous address: C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/12/13 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 17th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/12/13 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 2013/08/08 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/08.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/08.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/13 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(7 pages)
|