(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 10th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Apr 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 69 Windsor Road Prestwich Manchester M25 0DB England on Thu, 7th May 2015 to 47 Bury Old Road Prestwich Manchester Lancs M25 0FG
filed on: 7th, May 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Apr 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|