(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd May 2022. New Address: 5 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PL. Previous address: First Floor Offices, Express Networks 3 6 Oldham Road Manchester M4 5DE England
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Aug 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Nov 2018. New Address: First Floor Offices, Express Networks 3 6 Oldham Road Manchester M4 5DE. Previous address: Willowbank House Bleak Hey Road Manchester M22 5ES England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th Apr 2018. New Address: Willowbank House Bleak Hey Road Manchester M22 5ES. Previous address: 12 Clarendon Cottages Styal Wilmslow SK9 4HA England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Apr 2018. New Address: 12 Clarendon Cottages Styal Wilmslow SK9 4HA. Previous address: Suite 8 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Sep 2013: 1.00 GBP
capital
|
|
(AP01) On Wed, 4th Sep 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Sep 2013 - the day director's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: 375-377 Rayleigh Road Eastwood Essex SS9 5PS United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Tue, 14th May 2013 - the day director's appointment was terminated
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2011 to Wed, 30th Nov 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|