GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 25th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-15
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-15 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-10-15 secretary's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-15
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Lawnswood Road West Gorton Manchester M12 5UA. Change occurred on 2019-11-01. Company's previous address: 20 Ruskin Road Manchester M16 9GS.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-20
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-20
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-12-01) of a secretary
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-31
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-31
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 7th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2015-04-30
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 10.00 GBP
capital
|
|
AD01 |
New registered office address 20 Ruskin Road Manchester M16 9GS. Change occurred on 2015-08-01. Company's previous address: 49 Suez Road Cambridge Cambridgeshire CB1 3QB England.
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-01
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Suez Road Cambridge Cambridgeshire CB1 3QB. Change occurred on 2014-07-29. Company's previous address: 84 Chartfield Road Cambridge CB1 9JY England.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(25 pages)
|