(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Tuesday 14th July 2020. Company's previous address: Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY.
filed on: 14th, July 2020
| address
|
Free Download
(2 pages)
|
(MR04) Charge 079044540001 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079044540003 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079044540002 satisfaction in full.
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 30th June 2018 (was Monday 31st December 2018).
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st October 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th September 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079044540003, created on Wednesday 8th November 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 079044540002, created on Monday 27th March 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079044540001
filed on: 14th, January 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2013 (was Sunday 30th June 2013).
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th January 2013
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2012
| incorporation
|
Free Download
(36 pages)
|