AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nightingale House Westfield Road Barton upon Humber Sth Humbs DN18 5AA on 1st June 2020 to 41 Greek Street Stockport SK3 8AX
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 8th, February 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th February 2017: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th November 2016
filed on: 17th, November 2016
| resolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(37 pages)
|