GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/28.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/09/22 - the day secretary's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/09/28
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/09/28 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 092314790001 satisfaction in full.
filed on: 23rd, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/01/30
filed on: 13th, October 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2020/02/01
filed on: 10th, May 2021
|
accounts |
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, July 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
5200367.00 GBP is the capital in company's statement on 2020/06/23
filed on: 2nd, July 2020
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2020/01/06
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/10/18 - the day secretary's appointment was terminated
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/16. New Address: Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR. Previous address: Cuthbert House Arley Street Sheffield S2 4QP
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/02/02
filed on: 11th, December 2019
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2016/11/26.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092314790001, created on 2018/12/20
filed on: 20th, December 2018
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/19
filed on: 19th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP04 |
New secretary appointment on 2018/05/21
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/03
filed on: 6th, November 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/09/25 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/09/25 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2018
|
resolution |
Free Download
(39 pages)
|
CH01 |
On 2018/04/19 director's details were changed
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2018/01/31
filed on: 14th, February 2018
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 7th, July 2017
|
accounts |
Free Download
(9 pages)
|
TM02 |
2017/06/09 - the day secretary's appointment was terminated
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/06/09
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/11/27
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/27.
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/11/27 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/27.
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/11/22 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 4th, July 2016
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2015/10/20 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/23 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/20
|
capital |
|
TM01 |
2015/02/20 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/23.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/29.
filed on: 14th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/09/29 - the day director's appointment was terminated
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/09/29 - the day secretary's appointment was terminated
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/09/29 - the day director's appointment was terminated
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/14. New Address: Cuthbert House Arley Street Sheffield S2 4QP. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 14th, October 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/29.
filed on: 14th, October 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2014
|
incorporation |
Free Download
(9 pages)
|