(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2020
filed on: 19th, July 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092551400002, created on 28th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st September 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th September 2017. New Address: 8 Goat Willow Road Manchester M9 7GQ. Previous address: 56 Adrian Street Manchester M40 5FG
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 30th September 2015 - the day director's appointment was terminated
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092551400001
filed on: 8th, December 2014
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th October 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|