GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 22nd June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd June 2020.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 17th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Broadhurst Street Stockport Cheshire SK3 8DT England to 29 Garners Lane Stockport SK3 8SD on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th July 2016
capital
|
|
AD01 |
Registered office address changed from The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE to 15 Broadhurst Street Stockport Cheshire SK3 8DT on Monday 23rd November 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th May 2015
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th May 2015
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom to The Grey Nurse 89 Old Road Stockport Greater Manchester SK4 1TE on Thursday 4th June 2015
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On Thursday 14th May 2015 - new secretary appointed
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|