AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Kelvin Grove Manchester M8 0SX on Mon, 8th Aug 2022 to Flat 2 63 Cleveland Road Manchester M8 4GT
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Jan 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, April 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 18th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 18th, April 2019
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 24th Jan 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from M8 8AQ 2B Cheetwood Road M8 8AQ United Kingdom on Thu, 5th Nov 2015 to 22 Kelvin Grove Manchester M8 0SX
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|