GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th March 2021
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 6th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fountain House 83 Fountain Street Manchester M2 2EE England on 17th December 2018 to 611 Stretford Road Old Trafford Manchester M16 0QA
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, May 2017
| resolution
|
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st May 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Invision House Wilbury Way Hitchin Herts SG4 0TY on 2nd September 2016 to Fountain House 83 Fountain Street Manchester M2 2EE
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th December 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 100.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(50 pages)
|