GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Friday 28th May 2021
filed on: 28th, May 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 13th February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068192780001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 13th February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 13th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 28th February 2011 to Thursday 31st March 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th February 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 27th April 2010 from 10 School Lane Didsbury Manchester M20 6RD
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th February 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 16th February 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2009
| incorporation
|
Free Download
(9 pages)
|