GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on Thursday 17th March 2022. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th June 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th July 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 3rd May 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th June 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2010 (was Thursday 31st March 2011).
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 9th December 2009.
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th November 2009
filed on: 8th, December 2009
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2009
| incorporation
|
Free Download
(22 pages)
|