GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 14th, November 2011
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 14, 2011. Old Address: , Century House 11 St. Peters Square, Manchester, M2 3DN
filed on: 14th, January 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: , Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS
filed on: 4th, March 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On April 1, 2009 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 25, 2009
filed on: 25th, August 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On August 25, 2009 Appointment terminated secretary
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to September 3, 2008
filed on: 3rd, September 2008
|
annual return |
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, July 2008
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 25th, April 2008
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, September 2007
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/08/07 from: fallibroome manor house, alderley road, prestbury, cheshire SK10 4RH
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: fallibroome manor house, alderley road, prestbury, cheshire SK10 4RH
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to July 16, 2007
filed on: 16th, July 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to July 16, 2007
filed on: 16th, July 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 29th, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 29th, January 2007
|
accounts |
Free Download
(5 pages)
|
88(2)R |
Alloted 5000 shares on December 1, 2005. Value of each share 0.01 £.
filed on: 7th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 5000 shares on December 1, 2005. Value of each share 0.01 £.
filed on: 7th, August 2006
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to August 1, 2006
filed on: 1st, August 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to August 1, 2006
filed on: 1st, August 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 23rd, May 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 23rd, May 2006
|
accounts |
Free Download
(4 pages)
|
88(2)R |
Alloted 94900 shares on November 24, 2005. Value of each share 0.01 £, total number of shares: 950.
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, January 2006
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 2/10001 24/11/05
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
122 |
S-div 28/11/05
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 2/10001 24/11/05
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 94900 shares on November 24, 2005. Value of each share 0.01 £, total number of shares: 950.
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
122 |
S-div 28/11/05
filed on: 10th, January 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 10th, January 2006
|
resolution |
Free Download
(1 page)
|
363s |
Annual return made up to August 24, 2005
filed on: 24th, August 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to August 24, 2005
filed on: 24th, August 2005
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, October 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, October 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, October 2004
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, October 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2004
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2004
|
incorporation |
Free Download
(13 pages)
|