(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-16
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-16
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-16
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-16
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-16
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-07-16
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 59 High Ridge Seabrook Hythe Kent CT21 5TF to 26 Victoria Road Hythe CT21 6DR on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester M4 6JW to 59 High Ridge Seabrook Hythe Kent CT21 5TF on 2015-07-16
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-02-20 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-16 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-16 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Morpeth Street Swinton Manchester M27 5QW England on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-06-01 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-16 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-24: 1 GBP
capital
|
|
(AD01) Registered office address changed from Suite G5, the Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-16 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-16 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-07-15 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-16 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 372 Block 7 Spectrum Blackfriars Road Salford M3 7BY on 2010-11-16
filed on: 16th, November 2010
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(288a) On 2009-09-02 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-19 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-22 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/2009 from 327 block 7 spectrum blackfriars road manchester M3 7BY
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(12 pages)
|