(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72a Water Lane Wilmslow Cheshire SK9 5BB to The Chancery 58 Spring Gardens Manchester M2 1EW on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On July 6, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 6, 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 26, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to September 26, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 6, 2014: 75.00 GBP
capital
|
|
(AP01) On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 26, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 25, 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On September 23, 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|