AD01 |
New registered office address C/O Kjg 100 Barbirolli Square Manchester M2 3BD. Change occurred on June 5, 2023. Company's previous address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN. Change occurred on February 17, 2021. Company's previous address: C/O Kay Johnson Gee Llp 1 City Road East City Road East Manchester M15 4PN England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 14, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Kay Johnson Gee Llp 1 City Road East City Road East Manchester M15 4PN. Change occurred on September 9, 2016. Company's previous address: Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(16 pages)
|