(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st November 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st August 2017: 2.69 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(7 pages)
|
(SH19) Statement of Capital on 15th May 2017: 2.14 GBP
filed on: 15th, May 2017
| capital
|
Free Download
|
(SH01) Statement of Capital on 4th April 2017: 2.19 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 04/04/17
filed on: 27th, April 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 27th, April 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of reduction in issued share capital, Resolution of allotment of securities
filed on: 27th, April 2017
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th September 2016: 2.22 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(8 pages)
|
(TM01) 28th September 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(71 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: 15th July 2015. New Address: Medtech Centre Greenheys Business Centre Pencroft Way Manchester M15 6JJ. Previous address: Unit 5 Rutherford House Pencroft Way Manchester Science Park Manchester Greater Manchester M15 6SZ
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th December 2014: 1.38 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 17th, December 2014
| resolution
|
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 1st November 2013
filed on: 19th, November 2014
| document replacement
|
Free Download
(19 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 19th, November 2014
| document replacement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 6th, February 2014
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 11th September 2013
filed on: 30th, October 2013
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, October 2013
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 24th September 2013: 50001.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(5 pages)
|
(AP02) New member appointment on 24th October 2013.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|