GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2021
|
gazette |
Free Download
|
AD01 |
Address change date: 2019/12/27. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 27th, December 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/30. New Address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ. Previous address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England
filed on: 30th, November 2019
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 105566880002 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105566880003, created on 2019/10/23
filed on: 28th, October 2019
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Charge 105566880001 satisfaction in full.
filed on: 22nd, October 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 10th, October 2018
|
accounts |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018/05/09
filed on: 20th, June 2018
|
capital |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/14
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105566880002, created on 2017/08/31
filed on: 5th, September 2017
|
mortgage |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/07
filed on: 7th, April 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105566880001, created on 2017/03/15
filed on: 16th, March 2017
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2017
|
incorporation |
Free Download
(30 pages)
|