(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 19th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ. Previous address: The Corn House Ryleys Lane Alderley Edge Cheshire SK9 7UX United Kingdom
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Jun 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Jun 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(36 pages)
|