(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 9, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 9, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 8, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB. Change occurred on January 12, 2015. Company's previous address: 29 Horton Street Halifax West Yorkshire HX1 1QE.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 16, 2011. Old Address: 100a Broughton Lane Salford M7 1UF United Kingdom
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) On November 16, 2011 new director was appointed.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 9, 2011
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 25, 2011. Old Address: Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 10, 2010. Old Address: C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 18, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On June 4, 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8HF
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to June 17, 2008 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/10/07 from: 6 the polygon lower broughten road salford 7 manchester M7 2HS
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/07 from: 6 the polygon lower broughten road salford 7 manchester M7 2HS
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 27, 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 10th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 10th, July 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 05/06/06 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2006 New secretary appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/06/06 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2006 New secretary appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 23, 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(9 pages)
|