GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: Greg's Building 1 Booth Street Manchester M2 4DU. Previous address: C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW
filed on: 3rd, September 2019
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 069804060002, created on Wed, 10th Jan 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 85.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(15 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 4th Aug 2014
filed on: 23rd, January 2015
|
document replacement |
Free Download
(18 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, December 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2014
|
capital |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, October 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 16th Sep 2014 - 85.00 GBP
filed on: 29th, September 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 29th, September 2014
|
resolution |
|
TM01 |
Tue, 16th Sep 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(8 pages)
|
AD04 |
Registers new location: C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 22nd, May 2014
|
accounts |
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on Thu, 3rd Oct 2013
filed on: 17th, January 2014
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2014
|
resolution |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 15th, April 2013
|
accounts |
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2012
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 10th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Oct 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 12th Mar 2012. Old Address: , 10 Philips Drive, Whitefield, M45 7PY, Uk
filed on: 12th, March 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 4th, August 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Mon, 28th Mar 2011 new director was appointed.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Mar 2011 new director was appointed.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 28th Mar 2011
filed on: 28th, March 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, November 2010
|
resolution |
Free Download
(22 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Oct 2010
filed on: 3rd, September 2010
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jul 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2009: 99.00 GBP
filed on: 12th, August 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2009: 100.00 GBP
filed on: 4th, August 2010
|
capital |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
|
incorporation |
Free Download
(14 pages)
|