GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, April 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 20th, September 2019
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 6th, September 2018
|
accounts |
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 15th, May 2017
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(17 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2015: 200.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, June 2015
|
incorporation |
Free Download
(7 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Chorley Road Swinton Manchester M27 6AF to C/O C/O Thornley Groves Ltd 16/18 Lloyd Street Altrincham Cheshire WA14 2DE on June 10, 2015
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 27th, May 2015
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 5, 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 12th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 5, 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 5, 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 5, 2011 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 5, 2010 director's details were changed
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 5, 2010 with full list of members
filed on: 26th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to September 23, 2009
filed on: 23rd, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 18th, May 2009
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 19th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to October 8, 2008
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/05/2008 from 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN
filed on: 6th, May 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, April 2008
|
resolution |
Free Download
(13 pages)
|
288a |
On October 18, 2007 New secretary appointed;new director appointed
filed on: 18th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 18, 2007 New director appointed
filed on: 18th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 18, 2007 New secretary appointed;new director appointed
filed on: 18th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 18, 2007 New director appointed
filed on: 18th, October 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(19 pages)
|
288b |
On September 5, 2007 Secretary resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 5, 2007 Director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 5, 2007 Director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 5, 2007 Secretary resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
|
incorporation |
Free Download
(19 pages)
|