GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 7th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 22, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Poole Close Bramhall Stockport Cheshire SK7 3NH to C/O C/O Moffatt & Co Progress House 396 Wilmslow Road Withington Manchester M20 3BN on January 24, 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 24, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2014 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 9, 2014. Old Address: C/O Moffatt & Co Progress House 396 Wilmslow Road Didsbury Manchester M20 3BN United Kingdom
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(20 pages)
|