GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 092918790009, created on 2019/08/16
filed on: 29th, August 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 092918790010, created on 2019/08/16
filed on: 29th, August 2019
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/02
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/02
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092918790008, created on 2017/11/20
filed on: 24th, November 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, November 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
2016/01/01 - the day director's appointment was terminated
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092918790007, created on 2017/11/20
filed on: 20th, November 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092918790005, created on 2017/10/18
filed on: 19th, October 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 092918790006, created on 2017/10/18
filed on: 19th, October 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 2nd, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/02. New Address: 301 Hollyhedge Road Gatley Cheadle SK8 4HH. Previous address: C/O Hossain Moorehead (Manchester) Limited 19B School Road Sale Cheshire M33 7XX England
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 14th, February 2017
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 092918790004, created on 2016/06/20
filed on: 8th, July 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092918790003, created on 2016/06/20
filed on: 8th, July 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 092918790002, created on 2015/12/24
filed on: 6th, January 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 092918790001, created on 2015/12/24
filed on: 6th, January 2016
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On 2014/11/06 director's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/06. New Address: C/O Hossain Moorehead (Manchester) Limited 19B School Road Sale Cheshire M33 7XX. Previous address: 301 Hollyhedge Road Gatley Cheadle Cheshire SK8 4HH United Kingdom
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
|
incorporation |
Free Download
(24 pages)
|