(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom on 11th August 2021 to Riverside House Irwell Street Manchester M3 5EN
filed on: 11th, August 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097096540002, created on 26th March 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th July 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th July 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th November 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened to 30th November 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097096540001, created on 25th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(108 pages)
|
(SH01) Statement of Capital on 30th October 2015: 8000000.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 29th July 2015: 1.00 GBP
capital
|
|