GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-30
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-09
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-09
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-30
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-09
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-30
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-09
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-08-12 secretary's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-08-30
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-03-15 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-15
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-15
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-07-18 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-07-18 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2017-06-01 secretary's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-06-01 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 217 Barton Place 3 Hornbeam Way Manchester M4 4AT England to 87 Markfield Avenue Manchester M13 9AX on 2016-08-21
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016-08-01 secretary's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-08-01 - new secretary appointed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-08-01
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-09-16 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 217 Barton Place 3 Hornbeam Way London M4 4AT England to 217 Barton Place 3 Hornbeam Way Manchester M4 4AT on 2015-09-17
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-15
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|