GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st May 2021 to Tuesday 30th November 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th May 2017
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 18th May 2017
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th May 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th May 2017 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th May 2017
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th May 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Yattendon Avenue Manchester M23 9FD to Unit 3 36 Midland Street Manchester M12 6LB on Thursday 3rd May 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Yattendon Avenue Manchester M23 9FD on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2017
| incorporation
|
Free Download
(33 pages)
|