(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 35 6 Cheetham Hill Road the Hallmark Tower Manchester M4 4FZ England to 1 Vicars Hall Lane Worsley Manchester M28 1HS on September 11, 2023
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Stonefield Drive Cheetwood Manchester Lancashire M8 8YH to Flat 35 6 Cheetham Hill Road the Hallmark Tower Manchester M4 4FZ on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(7 pages)
|