GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2021/09/30 to 2022/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/23
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/01.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/23
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/06
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: 79 Tib Street Manchester M4 1LS. Previous address: 52 Oak Street Manchester M4 5JA United Kingdom
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2016
| incorporation
|
Free Download
(42 pages)
|