(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 23rd May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 25th May 2020 to 24th May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 26th May 2019 to 25th May 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 27th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 2.00 GBP
capital
|
|
(CH03) On 1st April 2016 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th May 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2013: 1.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 4th July 2012
filed on: 4th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 19th June 2008 with complete member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/07/07 from: 508 chorlton mill 3 cambridge street manchester M1 5BZ
filed on: 21st, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/07 from: 508 chorlton mill 3 cambridge street manchester M1 5BZ
filed on: 21st, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 11th May 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th May 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th May 2007 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th May 2007 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(13 pages)
|