GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 22, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O M Rossall Apartment 31 191 Water Street Manchester M3 4JA England to C/O Matthew 8 Station Road Marple Stockport Cheshire SK6 6AL on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 27, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Cheetham Hill Road Manchester M8 9LE United Kingdom to C/O M Rossall Apartment 31 191 Water Street Manchester M3 4JA on October 9, 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
CH03 |
On October 9, 2015 secretary's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on October 2, 2015: 100.00 GBP
capital
|
|