GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Oct 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 8th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3000 Aviator Way Manchester M22 5TG England on Mon, 26th Mar 2018 to 15 st. Clements Court Weston Crewe CW2 5NS
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Fri, 27th May 2016 to 3000 Aviator Way Manchester M22 5TG
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2016
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 100.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 18th Feb 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Jan 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed solutions for business's LTDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Jan 2012 new director was appointed.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Jan 2012: 2.00 GBP
filed on: 30th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|