(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2020
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pod 61 the Greenhouse Broadway Salford M50 2EQ on 8th March 2018 to 83 the Greenhouse Mediacityuk Salford M50 2EQ
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th January 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Greenhouse Pod 29 Mediacityuk Salford Lancashire M50 2EQ on 27th August 2015 to Pod 61 the Greenhouse Broadway Salford M50 2EQ
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 50 High Street Mold Clwyd CH7 1BH on 28th May 2014
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st March 2013: 1000.00 GBP
filed on: 3rd, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue Birchwood Warrington WA3 6BX United Kingdom on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 8th February 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2010 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2010: 100.00 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd March 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd March 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|