GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG on Mon, 28th Jun 2021 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 28th, June 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 29th Feb 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Thu, 24th Sep 2020 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Sep 2020
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 28th Feb 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 28th Feb 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Apr 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, April 2015
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 28th Feb 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jun 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Apr 2014. Old Address: 3 Ralli Courts New Bailey Street Salford M3 5FT England
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Apr 2014. Old Address: 21 Broad Street Bury BL9 0DA United Kingdom
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Mar 2014 new director was appointed.
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Mar 2014
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 20th, March 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Oct 2013 new director was appointed.
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Oct 2013 new director was appointed.
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085287090001
filed on: 24th, May 2013
|
mortgage |
Free Download
(32 pages)
|
AP01 |
On Mon, 20th May 2013 new director was appointed.
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
|
incorporation |
Free Download
(26 pages)
|