CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Nov 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 22nd Oct 2022
filed on: 22nd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 22nd Oct 2022
filed on: 22nd, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Oct 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Sep 2022 new director was appointed.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th May 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Mar 2022
filed on: 20th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 24th Jan 2022
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Sun, 13th Jun 2021, company appointed a new person to the position of a secretary
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 12th Jun 2021 new director was appointed.
filed on: 12th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 22nd Sep 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 16 Devoke Road Wythenshawe Manchester M22 1TY England on Mon, 23rd Sep 2019 to Alderly 13 Alderley Terrace Dukinfield SK16 4JD
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Buttermere Terrace 9 Buttermere Terrace Stalybridge Cheshire SK15 1EJ England on Mon, 14th Jan 2019 to 16 16 Devoke Road Wythenshawe Manchester M22 1TY
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Devoke Road Wythenshawe Manchester M22 1TY on Thu, 18th Oct 2018 to 9 Buttermere Terrace 9 Buttermere Terrace Stalybridge Cheshire SK15 1EJ
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Aug 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19 Aberdeen Road London N5 2UH England on Thu, 21st Jul 2016 to 16 Devoke Road Wythenshawe Manchester M22 1TY
filed on: 21st, July 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Sat, 16th Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|