(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 10th Nov 2022. New Address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Previous address: St George's House Chester Road Manchester M15 4JE England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Sep 2022. New Address: St George's House Chester Road Manchester M15 4JE. Previous address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 9th Mar 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Mar 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE. Previous address: Park Royal Developments (Nw) Ltd Borden Way Croft Lane Bury BL9 8QF England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, January 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 8th Dec 2019: 1600012.00 GBP
filed on: 4th, January 2020
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Sun, 10th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Jul 2018. New Address: Park Royal Developments (Nw) Ltd Borden Way Croft Lane Bury BL9 8QF. Previous address: Hollins Vale Works, Borden Way Croft Lane Bury BL9 8QQ
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Jun 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Jun 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 30th Jul 2012 - the day director's appointment was terminated
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 21st Sep 2010 - the day director's appointment was terminated
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Jun 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 23rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Thu, 11th Sep 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 9th Jul 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(17 pages)
|