GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 7, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 13, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 480 Chester Road Manchester M16 9HE on October 24, 2018
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to September 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from October 31, 2016 to December 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 19, 2016: 100.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 20, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 201 Chapel Street Salford M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 8, 2015: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|