(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 107796200006 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200001 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200007 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200003 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200004 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200005 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107796200002 satisfaction in full.
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th October 2022 to Saturday 29th October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th October 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Barton Court 2 Fountain Street Eccles Manchester M30 0GW. Change occurred on Friday 29th July 2022. Company's previous address: Suite 3, Beech House 1 Cambridge Road Hale Altrincham Cheshire WA15 9SY United Kingdom.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th November 2020 to Saturday 31st October 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, August 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107796200006, created on Wednesday 30th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 107796200007, created on Wednesday 30th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th November 2020 to Saturday 28th November 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2019 to Friday 29th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107796200005, created on Monday 19th October 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107796200004, created on Monday 19th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 107796200003, created on Monday 19th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2020 to Saturday 30th November 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th November 2020. Originally it was Sunday 31st May 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107796200002, created on Monday 20th January 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th October 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th October 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107796200001, created on Friday 3rd August 2018
filed on: 18th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th November 2017.
filed on: 18th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th October 2017
filed on: 26th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd October 2017
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 20th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 20th October 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th October 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3, Beech House 1 Cambridge Road Hale Altrincham Cheshire WA15 9SY. Change occurred on Friday 20th October 2017. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2017
| incorporation
|
Free Download
(23 pages)
|