GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Mar 2022. New Address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 23rd Apr 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th Apr 2008 with shareholders record
filed on: 25th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, October 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 31st May 2007 with shareholders record
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 18th, September 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 30th, July 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 25th Apr 2005 with shareholders record
filed on: 25th, April 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Jun 2004 New secretary appointed
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, May 2004
| resolution
|
Free Download
(1 page)
|
288a |
On Tue, 25th May 2004 New director appointed
filed on: 25th, May 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/04 from: 10 charlotte street manchester M1 4EX
filed on: 25th, May 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 17th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 25th, May 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Fri, 14th May 2004 Director resigned
filed on: 14th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th May 2004 Secretary resigned
filed on: 14th, May 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/04 from: 39A leicester road salford manchester M7 4AS
filed on: 14th, May 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2004
| incorporation
|
Free Download
(9 pages)
|