GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aeroworks 5 Adair Street Manchester M1 2NQ England on 15th March 2018 to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 26th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 5 New York Street Manchester M1 4JB England on 26th February 2016 to Aeroworks 5 Adair Street Manchester M1 2NQ
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3Rd Floor 5 New York Street Manchester M1 4JB on 6th May 2015 to 1St Floor 5 New York Street Manchester M1 4JB
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, November 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|