GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 30, 2022 to March 29, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 22, 2022 to March 31, 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 23, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 23, 2021 to March 22, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 23, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from March 24, 2020 to March 23, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 25, 2019 to March 24, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2019 to March 25, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 27, 2018 to March 26, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Weldon Crescent Stockport Cheshire SK3 8PX to 11 Clough Avenue Wilmslow SK9 4BU on September 28, 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2015: 2.00 GBP
capital
|
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Fir Road Bramhall Stockport Cheshire SK7 2NP to 4 Weldon Crescent Stockport Cheshire SK3 8PX on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2014: 2.00 GBP
capital
|
|
CH01 |
On January 2, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 1, 2012. Old Address: 48 Delfur Road Bramhall Stockport Cheshire SK7 2HG United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, October 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 7, 2011: 2.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2011
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: 31 Whitechapel Street Didsbury Manchester Greater Manchester M20 6UB
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|