(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-13
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2021-04-09
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-04-09
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-04-09
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-19
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 087737820001 in full
filed on: 14th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-13
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-01-24
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-13
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-17
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-17
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-29
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-01
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-13
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-06-01
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-01
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2017-12-31 to 2018-04-30
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-13
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-29
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-13
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 20th, September 2016
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2016
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 087737820001, created on 2016-09-02
filed on: 13th, September 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return made up to 2015-11-13 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-10-01
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Northgate House North Gate New Basford Nottingham Nottinghamshire NG7 7BQ to 474 Broadway Chadderton Oldham OL9 9NS on 2015-10-07
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-01
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2014-11-30 to 2014-12-31
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-13 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-03: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|