TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th February 2018.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 8th, February 2018
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th February 2018
|
capital |
|
AP01 |
New director appointment on Thursday 8th February 2018.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 19th, January 2018
|
restoration |
Free Download
(3 pages)
|
AD01 |
New registered office address Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY. Change occurred on Friday 19th January 2018. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 19th, January 2018
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 29th September 2011 from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 23rd, September 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2011
filed on: 6th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th July 2011.
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from 59 Kings Road Prestwich Manchester M25 0LQ
filed on: 7th, June 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2011
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th June 2011
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 24th, May 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 6th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Sunday 8th August 2010 secretary's details were changed
filed on: 5th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 5th, September 2010
|
officers |
Free Download
(2 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)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, July 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 19th, May 2010
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2010
|
mortgage |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 30th September 2009 - Annual return with full member list
filed on: 30th, September 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2009
|
mortgage |
Free Download
(11 pages)
|
288a |
On Thursday 13th August 2009 Director appointed
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
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 Thursday 4th September 2008 Director appointed
filed on: 4th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 4th September 2008 Secretary appointed
filed on: 4th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 27th August 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 Thursday 21st August 2008 Director appointed
filed on: 21st, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 20th August 2008 Appointment terminated director
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, August 2008
|
incorporation |
|