GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Dec 2015. New Address: 211 Manchester New Road Middleton Manchester M24 1JT. Previous address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Jun 2015. New Address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|