GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB. Change occurred on June 8, 2023. Company's previous address: 12 Reddyshore Brow Littleborough OL15 9PF England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Reddyshore Brow Littleborough OL15 9PF. Change occurred on January 24, 2023. Company's previous address: 62-66 Deansgate Manchester M3 2EN England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 15, 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2016 (was March 31, 2017).
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 62-66 Deansgate Manchester M3 2EN. Change occurred on March 14, 2016. Company's previous address: Lock 90 Deansgate Locks 8 Trumpet Street Manchester M1 5LW United Kingdom.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|