GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Centurion House 129 Deansgate Manchester M3 3WR on 14th January 2016 to 43 High Street Uppermill Oldham OL3 6HS
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th September 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(37 pages)
|