(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 14th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 14th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 4th, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 4th, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 3rd, September 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 5th Jan 2021. New Address: Phoenix House 47 Cross Street Manchester M2 4JF. Previous address: Orbit House Albert Street Manchester M30 0BL United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Nov 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Nov 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 18th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Nov 2020: 105.32 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, September 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 10th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 4th Jul 2019: 102.82 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 17th Feb 2017: 102.50 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 190.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, July 2016
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101746730002, created on Tue, 19th Jul 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101746730001, created on Tue, 19th Jul 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 0.01 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|