AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 20th Feb 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 8th, February 2018
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Feb 2018: 1.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Jan 2018. New Address: Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY. Previous address: 55 Baker Street London W1U 7EU
filed on: 19th, January 2018
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 19th, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Sep 2011 with full list of members
filed on: 23rd, September 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Jul 2011 new director was appointed.
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Jul 2011 - the day director's appointment was terminated
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 7th Jun 2011 - the day secretary's appointment was terminated
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 7th Jun 2011 - the day director's appointment was terminated
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th Jun 2011. Old Address: 59 Kings Road Prestwich Manchester M25 0LQ
filed on: 7th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, August 2010
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jul 2010 with full list of members
filed on: 6th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thu, 8th Jul 2010 secretary's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jul 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, July 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2009
|
mortgage |
Free Download
(11 pages)
|
363a |
Annual return up to Fri, 28th Aug 2009 with shareholders record
filed on: 28th, August 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thu, 13th Aug 2009 Director appointed
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 24th Sep 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 24th Sep 2008 Secretary appointed
filed on: 24th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2008 from 66 waterpark road salford manchester M7 4JL
filed on: 4th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 4th Sep 2008 Secretary appointed
filed on: 4th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 27th Aug 2008 Appointment terminated director
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from 39A leicester road salford manchester M7 4AS
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
288a |
On Thu, 21st Aug 2008 Director appointed
filed on: 21st, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 20th Aug 2008 Appointment terminated director
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2008
|
incorporation |
Free Download
(9 pages)
|