GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 24, 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Empress Street Empress Street Old Trafford Manchester M16 9EN. Change occurred on November 16, 2017. Company's previous address: Horton House 6th Floor Exchange Flags Liverpool L2 3PF England.
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Horton House 6th Floor Exchange Flags Liverpool L2 3PF. Change occurred on November 7, 2017. Company's previous address: Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Chichester House Chichester Street Rochdale Lancashire OL16 2AX. Change occurred on April 22, 2016. Company's previous address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom.
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Chichester House Chichester Street Rochdale Lancashire OL16 2AU. Change occurred on March 1, 2016. Company's previous address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England.
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS. Change occurred on July 8, 2015. Company's previous address: C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF.
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on March 3, 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF. Change occurred on March 3, 2015. Company's previous address: Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England.
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075746470005, created on January 16, 2015
filed on: 17th, January 2015
|
mortgage |
Free Download
(26 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fsl properties empress mill LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW. Change occurred on January 5, 2015. Company's previous address: 7 Empress Street Old Trafford Manchester M16 9EN.
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2015
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 3, 2013. Old Address: 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom
filed on: 3rd, September 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075746470002
filed on: 7th, August 2013
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075746470003
filed on: 7th, August 2013
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 075746470004
filed on: 7th, August 2013
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2012
filed on: 28th, February 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 23, 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
|
incorporation |
Free Download
(48 pages)
|