GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 22nd Oct 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 22nd Oct 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: Field House Withinlee Road Prestbury Macclesfield SK10 4AT. Previous address: Frenkels Forensics 314 Regents Park Road London N3 2JX United Kingdom
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Apr 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Feb 2022. New Address: Frenkels Forensics 314 Regents Park Road London N3 2JX. Previous address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jan 2022. New Address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ. Previous address: Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Dec 2021. New Address: Empress Business Centre 380 Chester Road Manchester M16 9EA. Previous address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 24th Feb 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Jun 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Jun 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Sep 2020. New Address: Suite 4, Flexspace Manchester Road Bolton BL3 2NZ. Previous address: Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 5th Sep 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 14th Jul 2020 - the day secretary's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Apr 2017 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Dec 2018: 11122.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Aug 2018. New Address: Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX. Previous address: Trinity Chambers, 8 Suez Street Warrington Cheshire WA1 1EG United Kingdom
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 18th May 2018: 11122.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Mar 2018: 800.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107139130002, created on Thu, 22nd Jun 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 107139130001, created on Tue, 13th Jun 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(42 pages)
|
SH01 |
Capital declared on Wed, 19th Apr 2017: 800.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Apr 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(11 pages)
|