GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, October 2018
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2018
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 092402350002, created on January 10, 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, December 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092402350001, created on May 24, 2016
filed on: 25th, May 2016
|
mortgage |
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 204, Tanner Business Centre Waterside Mill, Chew Valley Road Greenfield Oldham OL3 7NH. Change occurred on January 18, 2016. Company's previous address: The Old Bell Inn Huddersfield Road Delph Oldham OL3 5EG.
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Bell Inn Huddersfield Road Delph Oldham OL3 5EG. Change occurred on June 2, 2015. Company's previous address: The Old Bell Inn Huddersfield Road Delph Oldham Greater Manchester OL3 5EG.
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Old Bell Inn Huddersfield Road Delph Oldham Greater Manchester OL3 5EG. Change occurred on May 30, 2015. Company's previous address: Flat 12, Mulberry House 1 Huddersfield Road Delph Oldham OL3 5ET United Kingdom.
filed on: 30th, May 2015
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2014: 100.00 GBP
filed on: 1st, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2014
|
incorporation |
Free Download
(22 pages)
|