GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Piccadilly House, 49 Piccadilly, Manchester Piccadilly Manchester M1 2AP England to 46 Great Ancoats Street Manchester M4 5AB on 2020-12-30
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Great Ancoats Street Manchester M4 5AB England to 46 Great Ancoats Street Manchester M4 5AB on 2020-12-30
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-26
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box M1 6DE Citibase Suite 308 40 Princess Street Manchester England to Piccadilly House, 49 Piccadilly, Manchester Piccadilly Manchester M1 2AP on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Oxford Street Manchester M1 6FQ United Kingdom to PO Box M1 6DE Citibase Suite 308 40 Princess Street Manchester on 2018-09-13
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-16
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-10-20
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-17: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|