(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2022. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2022. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st March 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2012
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from St James's Court Brown Street Manchester M2 1DH on 2nd July 2012
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tout le monde LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th June 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 22nd June 2012 - the day director's appointment was terminated
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Glossop Road Little Hayfield High Peak Derbyshire SK22 2NG United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(29 pages)
|