GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2020 from 30th November 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, May 2018
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Gresham Street Denton Greater Manchester M34 3AW on 31st May 2018 to 33 Portland Road Stretford Manchester M32 0PH
filed on: 31st, May 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Morley Road Abertillery NP13 1TP on 22nd February 2017 to 25 Gresham Street Denton Greater Manchester M34 3AW
filed on: 22nd, February 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 1.00 GBP
capital
|
|