GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Office 6 the Point 173 Cheetham Hill Road Manchester M8 8LG. Previous address: 11 Meryton Grove, Kirkby in Ashfield Nottingham NG17 8SJ England
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107439180003, created on Wed, 28th Nov 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Apr 2018 to Thu, 31st May 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107439180002, created on Fri, 11th May 2018
filed on: 11th, May 2018
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 107439180001, created on Mon, 19th Mar 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Nov 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 28th, September 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 6th May 2017 director's details were changed
filed on: 6th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2017
|
incorporation |
Free Download
|