GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/11
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/15
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/11
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/11
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/11
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/11
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/04/24 from Mymshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/11
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/11 from 74 Compstall Rd Romiley Stockport SK6 4DE United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/18.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/18.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/04/11
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(20 pages)
|