GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
28th May 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 26th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
30th August 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th May 2016
filed on: 24th, May 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: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th March 2016. New Address: 97 Alderley Road Wilmslow Cheshire SK9 1PT. Previous address: The Stables Paradise Wharf Ducie Street Manchester Greater Manchester M1 2JN United Kingdom
filed on: 18th, March 2016
| address
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|