GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/20. New Address: 2 Munday Street Manchester M4 7BG. Previous address: 2 Bradfield Close Stockport SK5 6XP England
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/25
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/02/01 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/10. New Address: 2 Bradfield Close Stockport SK5 6XP. Previous address: 93 Buttermere Crescent Buttermere Crescent Doncaster DN4 5PA England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/25
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019/03/11 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/05
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/25
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/12/05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/05. New Address: 93 Buttermere Crescent Buttermere Crescent Doncaster DN4 5PA. Previous address: Flat 218 2 Munday Street Manchester M4 7BG
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/25
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/02/01
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/02/01
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/25 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/26 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/07/30. New Address: Flat 218 2 Munday Street Manchester M4 7BG. Previous address: 218 2 Munday Street Manchester M4 7BG United Kingdom
filed on: 30th, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|