AD01 |
Change of registered address from Globe Square Dukinfield Cheshire SK16 4RG on 19th May 2020 to The Chancery 58 Spring Gardens Manchester M2 1EW
filed on: 19th, May 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 8th February 2018
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 069554140002 in full
filed on: 5th, June 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, March 2016
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 069554140002, created on 16th September 2015
filed on: 18th, September 2015
|
mortgage |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 30th June 2015
filed on: 24th, June 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 21st August 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2014
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2013
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2013
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2013
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 13th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2012
filed on: 22nd, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, May 2011
|
resolution |
Free Download
(27 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2011
|
mortgage |
Free Download
(17 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 7th July 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2009
filed on: 23rd, December 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 7th September 2009 Appointment terminated director
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 7th September 2009 Appointment terminated secretary
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/2009 from 123 deansgate manchester M3 2BU
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On 7th September 2009 Appointment terminated director
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, September 2009
|
incorporation |
Free Download
(14 pages)
|
288a |
On 1st September 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(5 pages)
|
288a |
On 1st September 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(4 pages)
|
288a |
On 1st September 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed fleetness 656 LIMITEDcertificate issued on 06/08/09
filed on: 5th, August 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2009
|
incorporation |
Free Download
(18 pages)
|