(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st October 2021. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 5th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 1st July 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th October 2014 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 14th October 2014 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th September 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th November 2015: 100.00 GBP
capital
|
|
(CH01) On 14th October 2014 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th October 2014 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th October 2014 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st October 2015 to 30th September 2015
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 14th October 2014: 100.00 GBP
capital
|
|