GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/03
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/05/25
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/05/20 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom on 2021/04/19 to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 13th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/01/03
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/03
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control 2019/03/28
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/02/06 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/02/06 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/07/20
filed on: 30th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/03
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England on 2018/07/06 to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom on 2018/07/04 to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
MR04 |
Charge 105458580001 satisfaction in full.
filed on: 2nd, May 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/13
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/13.
filed on: 29th, March 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/13.
filed on: 29th, March 2018
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 22nd, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/03
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105458580001, created on 2017/08/25
filed on: 30th, August 2017
|
mortgage |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/19
filed on: 19th, July 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2017
|
incorporation |
Free Download
(11 pages)
|