(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 26th July 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 26th July 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th July 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 24th April 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 24th April 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st May 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 480 Chester Road Manchester M16 9HE England to 17 Teme Street Tenbury Wells WR15 8BB on Sunday 18th March 2018
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on Monday 5th June 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 19th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Thursday 8th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 30th June 2012 to Wednesday 31st October 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th June 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(34 pages)
|