AD01 |
Address change date: 2023/08/08. New Address: 100 Barbirolli Square Manchester M2 3BD. Previous address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
filed on: 8th, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/25. New Address: 1 City Road East Manchester M15 4PN. Previous address: 129 Reading Road Finchampstead Wokingham RG40 4rd England
filed on: 25th, February 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/08. New Address: 129 Reading Road Finchampstead Wokingham RG40 4rd. Previous address: 4 Alexandra Road Farnborough Hampshire GU14 6AD
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 11th, November 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 22nd, April 2015
| accounts
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/24.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/10/25 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/20 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/03/12
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/20 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/02/12 from 20 Riverside Avenue Lightwater Surrey GU18 5RU England
filed on: 12th, February 2013
| address
|
Free Download
(2 pages)
|
TM01 |
2013/01/29 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2012
| incorporation
|
Free Download
(22 pages)
|