(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Progress House 396 Wilmslow Road Withington Manchester M20 3BN on Wed, 12th Apr 2023 to 4 Riding Close Sale Cheshire M33 2ZP
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 30th Nov 2022 from Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Sun, 7th Jul 2019
filed on: 21st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(17 pages)
|
(CH03) On Thu, 2nd Mar 2017 secretary's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 31st Jan 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 16th Jun 2011. Old Address: 151 Lloyd Street South Fallowfield Manchester M14 7LA
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2011
filed on: 1st, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Feb 2010 new director was appointed.
filed on: 22nd, February 2010
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 2nd Mar 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 24th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 5th Mar 2008 with complete member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/05/08
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/05/08
filed on: 25th, June 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 28th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 20th Mar 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Mar 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 28th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(22 pages)
|