GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Duncan Road Manchester M13 0GF England to 148 Sharpley Road Loughborough LE11 4PW on Thursday 20th May 2021
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 29 Lister Court Cunliffe Road Bradford BD8 7DN England to 4 Duncan Road Manchester M13 0GF on Thursday 14th September 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 12 Scott Street Leicester LE2 6DW England to Flat 29 Lister Court Cunliffe Road Bradford BD8 7DN on Wednesday 8th March 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
AP03 |
On Tuesday 1st December 2015 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Duncan Road Manchester M13 0GF to Flat 2 12 Scott Street Leicester LE2 6DW on Thursday 26th November 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Hoole Park Chester CH2 3AN to 4 Duncan Road Manchester M13 0GF on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Duncan Road Manchester M13 0GF England to 4 Hoole Park Chester CH2 3AN on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th June 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 24th April 2014 from 85 Vale Drive Oldham OL9 6TL England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th September 2013 from 4 Hoole Park Chester CH2 3AN England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|