(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 26, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 26, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Unit G6, Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2014 to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 26, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2014: 3.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(37 pages)
|