GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 7, 2018
filed on: 7th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 35 Aber Road Cheadle SK8 2ER. Change occurred on February 27, 2017. Company's previous address: 62 Seymour Grove Manchester M16 0LN.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 62 Seymour Grove Manchester M16 0LN. Change occurred on July 28, 2014. Company's previous address: 35 Aber Road Cheadle Cheshire SK8 2ER England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on June 24, 2013: 1 GBP
capital
|
|