GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Change occurred on Friday 30th July 2021. Company's previous address: Unit 9 Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ.
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 104918330003 satisfaction in full.
filed on: 17th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104918330001 satisfaction in full.
filed on: 17th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104918330002 satisfaction in full.
filed on: 17th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 27th January 2017
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 27th January 2017
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Friday 30th June 2017, originally was Thursday 30th November 2017.
filed on: 23rd, July 2018
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2018
|
resolution |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104918330003, created on Friday 27th January 2017
filed on: 6th, February 2017
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 104918330002, created on Friday 27th January 2017
filed on: 3rd, February 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 104918330001, created on Wednesday 11th January 2017
filed on: 12th, January 2017
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, December 2016
|
resolution |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 16th, December 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2016
|
incorporation |
Free Download
|