(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 25, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Riverside House Irwell Street Salford Lancashire M3 5EN. Change occurred on September 17, 2020. Company's previous address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom.
filed on: 17th, September 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU. Change occurred on August 28, 2020. Company's previous address: Suite 2, Ground Floor One New Bailey Stanley Street Salford M3 5JL England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suite 2, Ground Floor One New Bailey Stanley Street Salford M3 5JL. Change occurred on February 14, 2020. Company's previous address: Norcliffe Farm Styal Road Wimslow Cheshire SK9 4HZ England.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114251550002, created on October 21, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(59 pages)
|
(TM01) Director's appointment was terminated on August 20, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, March 2019
| resolution
|
Free Download
(36 pages)
|
(MR01) Registration of charge 114251550001, created on January 23, 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates July 30, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2018: 200.00 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Norcliffe Farm Styal Road Wimslow Cheshire SK9 4HZ. Change occurred on July 16, 2018. Company's previous address: 17 Cedar Road Altrincham Cheshire WA15 9HZ England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 20, 2018: 100.00 GBP
capital
|
|