(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Change occurred on April 19, 2023. Company's previous address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG.
filed on: 19th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG. Change occurred on June 23, 2022. Company's previous address: 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP.
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP. Change occurred on September 7, 2021. Company's previous address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ.
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to February 28, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 25, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 25, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ. Change occurred on October 20, 2014. Company's previous address: 108 Old Chester Road Higher Walton Warrington WA4 6TG United Kingdom.
filed on: 20th, October 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(7 pages)
|