(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th September 2022 to 30th March 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th July 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 17th February 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 081574260001 in full
filed on: 25th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081574260001, created on 24th May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(17 pages)
|
(TM01) 14th April 2018 - the day director's appointment was terminated
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th July 2015 with full list of members
filed on: 26th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th March 2015 director's details were changed
filed on: 9th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th May 2015. New Address: 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB. Previous address: 3 Hardman Square Manchester M3 3EB England
filed on: 9th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 7th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th March 2015. New Address: 3 Hardman Square Manchester M3 3EB. Previous address: 6 Maxted Road Hemel Hempstead Herts HP2 7DX
filed on: 7th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed thinking of linking LTDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th September 2014
filed on: 30th, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th September 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st July 2014 to 31st January 2015
filed on: 3rd, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th July 2013 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 3rd, August 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(8 pages)
|