(AA) Accounts for a dormant company made up to 2023-05-24
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-14
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023-04-21
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-05-24
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-14
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-14
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
(AD01) Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-05-17
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-01
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-01
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pegasus property no. 8 LTDcertificate issued on 20/07/20
filed on: 20th, July 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-14
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-01
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-06-28
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-06-28 - new secretary appointed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2019-07-24
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-05-15: 500000.00 EUR
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|