GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ. Previous address: 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2022. New Address: 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB. Previous address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Previous address: Hollinwood Business Centre Albert Street Oldham OL8 3QL
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 20th Apr 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2016 to Wed, 31st Aug 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 4th Oct 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 0.05 GBP
capital
|
|
TM01 |
Wed, 6th Jan 2016 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 0.05 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Aug 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Apr 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 4.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, May 2014
| resolution
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: Holding Wood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Apr 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Apr 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(7 pages)
|