(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2019. New Address: 3 Clock Tower Park New Hall Campus Liverpool L10 1LD. Previous address: 6 Stocks Road Liverpool L33 1AJ England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st January 2019. New Address: 6 Stocks Road Liverpool L33 1AJ. Previous address: Suite 61 Cariocca Business Park 2 Hellidon Close Manchester M12 4AH England
filed on: 1st, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st July 2017 to 30th September 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th July 2017. New Address: Suite 61 Cariocca Business Park 2 Hellidon Close Manchester M12 4AH. Previous address: , Suite 61 Cariocca Business Park, 2 Hellidon Close, Manchester, Lancashire, United Kingdom
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2017. New Address: Suite 61 Cariocca Business Park 2 Hellidon Close Manchester Lancashire. Previous address: PO Box M12 4AH Suite 61 Suite 61 Cariocca Business Park, Manchester M12 4AH England
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th May 2017. New Address: PO Box M12 4AH Suite 61 Suite 61 Cariocca Business Park, Manchester M12 4AH. Previous address: 86 Office 9 Ground Floor, the Tube Business Cerntre 86 North Street Manchester M8 8RA England
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2016
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th March 2016. New Address: 86 Office 9 Ground Floor, the Tube Business Cerntre 86 North Street Manchester M8 8RA. Previous address: 86 North Street Office 9, Ground Floor, the Tube Business Cerntre Manchester M8 8RA England
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th March 2016. New Address: 86 North Street Office 9, Ground Floor, the Tube Business Cerntre Manchester M8 8RA. Previous address: Suite 5 2Ndfloor No 1 Devonshire Street North Manchester M12 6JH England
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th February 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 13th February 2016. New Address: Suite 5 2Ndfloor No 1 Devonshire Street North Manchester M12 6JH. Previous address: 12 Actonville Avenue Wythenshawe Manchester Lancashire M22 9AN
filed on: 13th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) 12th February 2016 - the day director's appointment was terminated
filed on: 13th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2015 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(8 pages)
|