(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Ringley Road Manchester Lancashire M45 7LH to Spire Farm Sandy Lane Accrington. BB5 2DH Sandy Lane Accrington BB5 2DH on Tuesday 12th April 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th September 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st June 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st June 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th April 2021.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th September 2020
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 29th September 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 29th September 2019
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Park Hill Bury Old Road Prestwich Manchester Lancashire M25 0FX to 69 Ringley Road Manchester Lancashire M45 7LH on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th September 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th September 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th September 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 2nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Ringley Road Whitefield Manchester M45 7LH to 14 Park Hill Bury Old Road Prestwich Manchester Lancashire M25 0FX on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th September 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th June 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to 69 Ringley Road Whitefield Manchester M45 7LH on Thursday 21st April 2016
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 25th March 2015.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
(AD01) Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 7th November 2013 from 10Th Floor Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th October 2013.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th September 2013
filed on: 3rd, October 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 3rd October 2013 from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed XYZ1234 LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 20th September 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2013
| incorporation
|
|