GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 2nd Nov 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Dec 2021. New Address: CA11 9BD 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD. Previous address: 1st Floor 49 Peter Street Manchester M2 3NG England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Jun 2019. New Address: 1st Floor 49 Peter Street Manchester M2 3NG. Previous address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th May 2019. New Address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Previous address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 27th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Mar 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Mar 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Nov 2015: 100.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Nov 2015: 100.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2013 to Mon, 31st Mar 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 1.00 GBP
capital
|
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Nov 2012 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(36 pages)
|