GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2024
|
dissolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, December 2023
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2023.
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2023
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th October 2023.
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 28th August 2023.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 28th August 2023) of a secretary
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 28th August 2023) of a secretary
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2023
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 6th June 2022
filed on: 20th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 6th January 2023 director's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st January 2023. Originally it was Saturday 31st December 2022
filed on: 15th, June 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Edinburgh House Hollins Brook Way Bury BL9 8RR. Change occurred on Wednesday 15th June 2022. Company's previous address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom.
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 105075560002 satisfaction in full.
filed on: 31st, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 105075560001 satisfaction in full.
filed on: 31st, May 2022
|
mortgage |
Free Download
(1 page)
|
SH01 |
104.00 GBP is the capital in company's statement on Friday 2nd December 2016
filed on: 19th, May 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 105075560003, created on Thursday 28th April 2022
filed on: 29th, April 2022
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 105075560002, created on Wednesday 7th April 2021
filed on: 14th, April 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 18th December 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th December 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th April 2019
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 105075560001, created on Tuesday 4th February 2020
filed on: 5th, February 2020
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on Thursday 5th September 2019. Company's previous address: 1st Floor 49 Peter Street Manchester M2 3NG England.
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, July 2019
|
resolution |
Free Download
(34 pages)
|
AD01 |
New registered office address 1st Floor 49 Peter Street Manchester M2 3NG. Change occurred on Monday 10th June 2019. Company's previous address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom.
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on Friday 2nd December 2016
filed on: 8th, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 2nd December 2016.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd December 2016.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd December 2016
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
(37 pages)
|