(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jul 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jul 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thornley House Carrington Business Park Manchester M31 4DD on Wed, 18th Jul 2018 to 7700 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Jul 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Fri, 24th Feb 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Oct 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on Fri, 24th Feb 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 24th Feb 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 24th Feb 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 2.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solve my debt LTDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 9th Sep 2014
filed on: 9th, September 2014
| resolution
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Thu, 9th Feb 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Feb 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Feb 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 3rd Mar 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Mar 2011 secretary's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2010 from Sun, 28th Feb 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 27th May 2010. Old Address: Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 12th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 12th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 11th Mar 2009 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(12 pages)
|