GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on January 3, 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on May 10, 2017
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 622a Stockport Road Manchester M13 0SH on October 26, 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 22nd, October 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2013
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2013
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2012 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2012: 4.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on March 12, 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 12, 2012 - new secretary appointed
filed on: 12th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 12, 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, January 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 29, 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 12, 2010 with full list of members
filed on: 25th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to March 24, 2009
filed on: 24th, March 2009
|
annual return |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2008
|
mortgage |
Free Download
(3 pages)
|
225 |
Curr ext from 31/03/2009 to 31/05/2009
filed on: 29th, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2008
|
incorporation |
Free Download
(10 pages)
|