GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP. Change occurred on Thursday 16th October 2014. Company's previous address: Unit 7 Broughton Trade Centre 95-103 Broughton Lane Salford Greater Manchester M7 1UH.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th June 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th May 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 18th May 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from Unit 7, Concord Business Centre Concord Road London W3 0TJ
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
288a |
On Friday 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 27th May 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(17 pages)
|