(TM02) Secretary's appointment terminated on 2023/03/05
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom at an unknown date to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 3rd, August 2023
| address
|
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: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, March 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 2023/03/14 to 33 Soho Square London W1D 3QU
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/03.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/03
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/03/03
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/03/03
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/06/03 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 14th, July 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2021/01/01
filed on: 6th, October 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 2020/08/11
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/01/03
filed on: 10th, November 2020
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2020/02/20.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/01/04
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2017/06/16 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/16 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/06/26
filed on: 26th, June 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/10/31
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/29
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/07/28.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/07/28
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/03
filed on: 27th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, August 2015
| resolution
|
Free Download
|
(AP03) On 2015/07/30, company appointed a new person to the position of a secretary
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/30
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ealing Cross 85 Uxbridge Road London Ealing W5 5th on 2015/08/10 to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/07/30
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/30.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 2014/09/30
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/15
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
(AD01) Change of registered office on 2014/03/12 from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/07
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/03/07
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/07.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014/03/07, company appointed a new person to the position of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoo 584 LIMITEDcertificate issued on 18/12/13
filed on: 18th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2013
| incorporation
|
Free Download
|