GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1D Turner Street Industral Estate Denton Manchester M34 3EG. Change occurred on 2017-08-25. Company's previous address: Ladysmith Shopping Centre Management Suite Staveleigh House 70 Old Street Ashton Under Lyne OL6 7RX.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-03
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ladysmith Shopping Centre Management Suite Staveleigh House 70 Old Street Ashton Under Lyne OL6 7RX. Change occurred on 2015-10-05. Company's previous address: 12 Access House Leestone Road Sharston Industrial Area Manchester M22 4RW England.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Access House Leestone Road Sharston Industrial Area Manchester M22 4RW. Change occurred on 2015-01-25. Company's previous address: G Cullen Shentonfield Road Sharston Industrial Area Manchester M22 4RW.
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-24: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(28 pages)
|