(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 6th, January 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-31
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 2nd, January 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 9th, January 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(39 pages)
|
(AP03) Appointment (date: 2019-09-02) of a secretary
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-09-02
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-27
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-27
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, March 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-03-25
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on 2018-10-15
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071915260004 in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to 2016-03-16
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-03-21
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES. Change occurred on 2016-03-30. Company's previous address: Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-21
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-03-21) of a secretary
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-03-21) of a secretary
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to 2015-03-16
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-01: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071915260004
filed on: 26th, July 2013
| mortgage
|
Free Download
(12 pages)
|
(CH01) On 2013-06-11 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to 2013-03-16
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to 2012-03-16
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2011-02-28 (was 2011-03-31).
filed on: 16th, June 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On 2011-04-08 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-04-08 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-08 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-08 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 82 Higher Ainsworth Road Radcliffe Manchester M26 4JF United Kingdom on 2011-04-04
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2011-03-31 to 2011-02-28
filed on: 4th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(21 pages)
|