GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP. Previous address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 27th Jun 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Mon, 27th Jun 2022 secretary's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Nov 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Nov 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 26th Nov 2020. New Address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Sep 2020. New Address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Previous address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 21st Sep 2020 secretary's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Nov 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 25th Nov 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Mon, 25th Nov 2019 secretary's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Nov 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 7th Nov 2018. New Address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR. Previous address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
filed on: 7th, November 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 12th, April 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Fri, 24th Mar 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 24th Mar 2017
filed on: 12th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN. Previous address: 12, Blades Court Deodar Road London SW15 2NU United Kingdom
filed on: 12th, April 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|