GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-08-19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-16
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on 2020-11-30. Company's previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Change occurred on 2020-09-28. Company's previous address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-19
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-08-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-19
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019-08-29 secretary's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-08-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-01
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-01
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-19
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-19
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 10th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR. Change occurred on 2015-09-11. Company's previous address: C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-19
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-19
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-19
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 16th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-19
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-08-19 secretary's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2009-12-31
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mitchell Charlesworth 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 2009-12-23
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-09-07 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2009
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2008
| incorporation
|
Free Download
(10 pages)
|