GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Anglesey Water Poynton Stockport SK12 1LJ. Change occurred on March 24, 2020. Company's previous address: Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK4 5DA England.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 29, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK4 5DA. Change occurred on July 20, 2015. Company's previous address: Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK4 5DA England.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK4 5DA. Change occurred on July 20, 2015. Company's previous address: 7 Fairhills Business Park Woodrow Way Irlam Manchester M44 6ZQ.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK4 5DA. Change occurred on July 20, 2015. Company's previous address: Suite 202 Ashbourne House 334 Wellington Road North Stockport Cheshire SK5 4DA England.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2014: 1.00 GBP
capital
|
|
CH03 |
On June 16, 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On June 16, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 20, 2011. Old Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/2010 to 30/09/2010
filed on: 16th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On May 14, 2009 Secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 11, 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(20 pages)
|