(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 23rd September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd September 2022.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd September 2022.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 111 Wimslow Road Manchester M14 5AN England to The Store Room 671 Eccles New Road Salford M50 1AY on Monday 26th September 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 23rd September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th December 2019
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Charles Street Manchester M1 7DF to 111 Wimslow Road Manchester M14 5AN on Thursday 28th May 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th December 2015 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 24th December 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mse York Street Manchester M1 7DE England to 60 Charles Street Manchester M1 7DF on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 21st January 2014 from 60 Charles Street Manchester M1 7DF
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd December 2013.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th November 2013.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, October 2013
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 22nd October 2013 from C/O Director 149-153 Tresco House Oxford Street Manchester M1 7EE
filed on: 22nd, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd October 2013.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 24th December 2012 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Friday 24th December 2010 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 24th December 2011 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 31st March 2010 from , Winsor House 63 Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EA, England
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th January 2010.
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, December 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|