(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Slade and Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 19th February 2021 to Beehive Mill Jersey Street Manchester M4 6JG
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no shareholders list, made up to 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to 12th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2014
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 17th January 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th March 2014
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 4th, February 2015
| accounts
|
|
(AR01) Annual return, no shareholders list, made up to 12th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Parsonage Road Heaton Moor Stockport SK4 4JZ on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 12th April 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, January 2013
| incorporation
|
Free Download
(20 pages)
|
(CERTNM) Company name changed gravitas community software C.I.C.certificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, January 2013
| change of name
|
Free Download
(2 pages)
|