(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North Manchester Lancashire M12 6JH England to 12 Ayres Road Old Trafford Manchester M16 9LQ on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchgate House Churchgate Bolton BL1 1HL England to Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North Manchester Lancashire M12 6JH on April 24, 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor - Churchgate House Churchgate Bolton BL1 1HL England to Churchgate House Churchgate Bolton BL1 1HL on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY to 1st Floor - Churchgate House Churchgate Bolton BL1 1HL on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 7, 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 9, 2012. Old Address: 14 Langham Road Bowdon Altrincham Cheshire WA14 2HY England
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 31, 2011. Old Address: 97a George Street Altrincham Cheshire WA14 1RN United Kingdom
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 31, 2011. Old Address: 14 Langham Road Bowdon Altrincham Cheshire WA14 2HY England
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed north cestrian properties LIMITEDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 26, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 22, 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 8, 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2010 new director was appointed.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 23, 2009. Old Address: Ashley House Ashley Road Altrincham Greater Manchester WA14 2DW United Kingdom
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
(AP01) On December 10, 2009 new director was appointed.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(11 pages)
|