GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/01/04 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/12
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/12
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/12
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/12
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/17 from C/O Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/12
filed on: 17th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/08 from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/12
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011/01/12 secretary's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/12 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/12
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/02/2009 from 140 kingsway business centre 140 kingsway manchester M19 !bb
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 13th, November 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, December 2007
| mortgage
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(12 pages)
|