GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor Centenary Way 1 Centenary Way Salford Manchester M50 1RF. Change occurred on Tuesday 19th July 2022. Company's previous address: Gainsborough House 109 Portland Street 3rd Floor Manchester M1 6DN.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from 35 Ruddlesway Windsor Berkshire SL4 5SF
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 19th August 2013 from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th November 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 17th September 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from 214C Derby Road Stapleford Nottinghamshire NG9 7BG United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(23 pages)
|