GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Queens Court 24 Queen Street Manchester M2 5HX England on 1st June 2018 to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2016
filed on: 12th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 20 - 22 Wenlock Road London N1 7GU on 12th January 2016 to Queens Court 24 Queen Street Manchester M2 5HX
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on 21st January 2015 to 20 - 22 Wenlock Road London N1 7GU
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2014
| incorporation
|
|