GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd February 2019
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Friday 16th November 2018
filed on: 23rd, January 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 20th November 2018.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 1st March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 397 Great Cheetham Street East Salford M7 4DT. Change occurred on Sunday 2nd November 2014. Company's previous address: 399 Great Cheetham Street East Salford M7 4DT.
filed on: 2nd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 4th February 2013 from 6 Cheltenham Crescent Salford M7 4FP United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th April 2012.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd September 2011.
filed on: 23rd, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th February 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(20 pages)
|