GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 17, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU United Kingdom to Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL on December 16, 2022
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Branding 365 111 Piccadilly Manchester M1 2HY England to 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 22, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 22, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Carr Bank Glossop SK13 8TT United Kingdom to C/O Branding 365 111 Piccadilly Manchester M1 2HY on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 15, 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
capital
|
|