GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 8th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ United Kingdom on 1st October 2015 to 2nd Floor the Royals, Altrincham Road Sharston Manchester M22 4BJ
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eden Point Ground Floor Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 19th August 2015 to 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 12th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 18th December 2014, company appointed a new person to the position of a secretary
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th December 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2014
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|