GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/10/31 - the day director's appointment was terminated
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/27. New Address: 2 Hardman Street Manchester M3 3HF. Previous address: Universal House Longley Lane Manchester M22 4SY
filed on: 27th, August 2019
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 064345230003 satisfaction in full.
filed on: 5th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 064345230002 satisfaction in full.
filed on: 5th, June 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 5th, February 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/20
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 6th, February 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 064345230003, created on 2016/03/10
filed on: 19th, March 2016
|
mortgage |
Free Download
|
AA |
Full accounts for the period ending 2015/04/30
filed on: 26th, January 2016
|
accounts |
Free Download
(13 pages)
|
TM02 |
2015/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/12/03
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/03
|
capital |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064345230002, created on 2015/10/15
filed on: 20th, October 2015
|
mortgage |
Free Download
(66 pages)
|
AA |
Full accounts for the period ending 2014/04/30
filed on: 4th, February 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/11/20 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/10
|
capital |
|
AR01 |
Annual return drawn up to 2013/11/20 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/04/30
filed on: 3rd, September 2013
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 2013/03/12
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/03/07 - the day secretary's appointment was terminated
filed on: 7th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/20 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/04/30
filed on: 24th, July 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2011/12/22.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/20 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/04/30
filed on: 6th, September 2011
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2011/05/20.
filed on: 20th, May 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2011
|
mortgage |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 3rd, May 2011
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/11/20 with full list of members
filed on: 24th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/04/30
filed on: 20th, October 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2009/11/20 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/12/05 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/12/05 secretary's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/04/30
filed on: 21st, October 2009
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2008/04/30
filed on: 3rd, March 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return up to 2008/11/27 with shareholders record
filed on: 27th, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008/07/02 Appointment terminate, director and secretary
filed on: 2nd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/07/02 Secretary appointed
filed on: 2nd, July 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr sho from 30/11/2008 to 30/04/2008
filed on: 31st, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
|
incorporation |
Free Download
(15 pages)
|