GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2016: 34335.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2015: 34335.00 GBP
capital
|
|
SH01 |
Capital declared on December 3, 2014: 34335.00 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, December 2014
| resolution
|
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to April 30, 2015
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to November 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on January 30, 2014: 1.00 GBP
capital
|
|