(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 2021/09/07 to 1-2 Charterhouse Mews London EC1M 6BB
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/28
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 091757540001 satisfaction in full.
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/12
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/09/30
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/04/28
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/22
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/21
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 2017/12/02
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/02
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/01/20
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/28
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/09/30
filed on: 12th, June 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018/04/28
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091757540001, created on 2017/07/05
filed on: 13th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 2016/09/30
filed on: 7th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017/04/28
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/07/19.
filed on: 1st, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom on 2016/07/04 to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2015/09/30 from 2015/08/31
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/28
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom on 2016/04/28 to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/26
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/04/26
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old County Police Station Newhey Milnrow Rochdale Lancashire OL16 3PS on 2016/03/03 to Chichester House Chichester Street Rochdale Lancashire OL16 2AU
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/14
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
(TM01) Director's appointment terminated on 2015/04/04
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW United Kingdom on 2015/04/22 to The Old County Police Station Newhey Milnrow Rochdale Lancashire OL16 3PS
filed on: 22nd, April 2015
| address
|
|
(CH01) On 2015/01/26 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS England on 2015/04/13 to 4 Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|