(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On May 6, 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 1, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on March 7, 2022. Company's previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 6, 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094704550002, created on June 25, 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(12 pages)
|
(AP01) On May 30, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 30, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 30, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 30, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 30, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 30, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 30, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094704550001, created on May 30, 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 4, 2018
filed on: 4th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 4th, April 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 5, 2016
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2016 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2016
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 26, 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2016: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 4, 2015: 2.00 GBP
capital
|
|