GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chambers Business Centre Hollinwood Oldham OL8 4QQ England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor the Hive 51 Lever Street Manchester Lancashire M1 1FN England to Chambers Business Centre Hollinwood Oldham OL8 4QQ on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 30th April 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th April 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th April 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th August 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th August 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th August 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE England to 5th Floor the Hive 51 Lever Street Manchester Lancashire M1 1FN on Thursday 20th September 2018
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 10th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 31st January 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 21st July 2015
filed on: 27th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th July 2015
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|