GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 13th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Orchard 39 Ferndown Road Brooklands Manchester M23 9AW. Change occurred on Thursday 3rd September 2015. Company's previous address: 74 Marsland Road Sale M33 3HG United Kingdom.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|