(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/28.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/09/22 - the day secretary's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/09/28
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/28 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 092314790001 satisfaction in full.
filed on: 23rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/01/30
filed on: 13th, October 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 2020/02/01
filed on: 10th, May 2021
| accounts
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 5200367.00 GBP is the capital in company's statement on 2020/06/23
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/01/06
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/10/18 - the day secretary's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/16. New Address: Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR. Previous address: Cuthbert House Arley Street Sheffield S2 4QP
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/02/02
filed on: 11th, December 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2016/11/26.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092314790001, created on 2018/12/20
filed on: 20th, December 2018
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/12/19
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP04) New secretary appointment on 2018/05/21
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/03
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/10/31 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/01.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2018
| resolution
|
Free Download
(39 pages)
|
(CH01) On 2018/04/19 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2017/09/30 to 2018/01/31
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 7th, July 2017
| accounts
|
Free Download
(9 pages)
|
(TM02) 2017/06/09 - the day secretary's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/06/09
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/11/27
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/27.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/11/27 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/27.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/11/22 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/09/30
filed on: 4th, July 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/23 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
(TM01) 2015/02/20 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/23.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/29.
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/09/29 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/09/29 - the day secretary's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/29 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/14. New Address: Cuthbert House Arley Street Sheffield S2 4QP. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/29.
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2014
| incorporation
|
Free Download
(9 pages)
|