GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2023
|
gazette |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111080320007
filed on: 6th, March 2020
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111080320006
filed on: 6th, March 2020
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111080320008
filed on: 6th, March 2020
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111080320004
filed on: 6th, March 2020
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 111080320005
filed on: 6th, March 2020
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 111080320009 in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111080320003 in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, August 2019
|
resolution |
Free Download
(41 pages)
|
AD01 |
New registered office address C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU. Change occurred on 2019-08-07. Company's previous address: Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England.
filed on: 7th, August 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-09
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-19
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG. Change occurred on 2018-12-17. Company's previous address: Caer Rhun Hall Main Office Conwy LL32 8HX United Kingdom.
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111080320010, created on 2018-12-05
filed on: 11th, December 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 111080320009, created on 2018-12-05
filed on: 11th, December 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 111080320008, created on 2018-12-05
filed on: 11th, December 2018
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 111080320007, created on 2018-12-05
filed on: 6th, December 2018
|
mortgage |
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control 2017-12-19
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-11-26
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-23
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111080320006, created on 2018-05-16
filed on: 4th, June 2018
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 111080320005, created on 2018-02-01
filed on: 8th, February 2018
|
mortgage |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2017-12-12: 185257.00 GBP
filed on: 26th, January 2018
|
capital |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 111080320001 in full
filed on: 9th, January 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-08
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-08
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Caer Rhun Hall Main Office Conwy LL32 8HX. Change occurred on 2018-01-08. Company's previous address: Gilsland Spa Hotel Gilsland Cumbria CA6 7AR.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111080320004, created on 2017-12-19
filed on: 5th, January 2018
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 111080320003, created on 2017-12-19
filed on: 23rd, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 111080320002, created on 2017-12-19
filed on: 23rd, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 111080320001, created on 2017-12-19
filed on: 23rd, December 2017
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 2017-12-12: 182092.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|