GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was January 31, 2018).
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2016: 900.00 GBP
capital
|
|
CH01 |
On October 20, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 5, 2015: 900.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 27, 2014. Old Address: Wharfside Way Traffod Park Manchester Cheshire M17 1AW
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: 19 Park Lane Poynton Stockport Cheshire SK12 1RD United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(22 pages)
|