GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2022
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 13th Jan 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2022. New Address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 13th Jan 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 13th Jan 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 13th Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 13th Jan 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 13th Jan 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 13th Jan 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 13th Jan 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 13th Jan 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 13th Jan 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2012 to Sun, 13th Jan 2013
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/2009 from 10 charlotte street manchester M1 4EX
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 9th Dec 2008 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 13th Nov 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 13th Nov 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 39A leicester road salford manchester M7 4AS
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 39A leicester road salford manchester M7 4AS
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(9 pages)
|