(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2022 to Thu, 31st Mar 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 25th Sep 2020
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Sep 2020. New Address: C/O the Accounts Company.Com 1 City Approach Albert Street, Eccles Manchester M30 0BG. Previous address: 55 Selous Road Blackburn BB2 2TN England
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Nov 2018. New Address: 55 Selous Road Blackburn BB2 2TN. Previous address: York House York Street Manchester M2 3BB
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 3rd Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 3rd Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 9th Aug 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Nov 2015. New Address: York House York Street Manchester M2 3BB. Previous address: 94 Rocky Lane Eccles Manchester M30 9LY
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(TM01) Fri, 28th Feb 2014 - the day director's appointment was terminated
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|