GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on Fri, 2nd Sep 2022 to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4Abm24Ab
filed on: 2nd, September 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2022
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2022
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105270220001, created on Mon, 13th Jun 2022
filed on: 17th, June 2022
|
mortgage |
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2022
|
incorporation |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2022
|
incorporation |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2022
|
resolution |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 2nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 2nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 30th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 17th May 2021
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sat, 20th Jun 2020
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sat, 20th Jun 2020
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Sat, 20th Jun 2020
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(37 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, July 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 31st Mar 2020 - 49500.00 GBP
filed on: 18th, June 2020
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 11th, May 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, January 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(26 pages)
|
AD01 |
Change of registered address from Me Group, Building 26 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN England on Tue, 17th Sep 2019 to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
|
resolution |
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 550000.00 GBP
filed on: 30th, July 2018
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2018
|
resolution |
Free Download
(32 pages)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2018
|
resolution |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2018
|
resolution |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 21st, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Mar 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Me Group B26 Alderley Park Macclesfield SK10 4TG England on Mon, 6th Nov 2017 to Me Group, Building 26 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Lansdowne Row Mayfair London W1J 6HL England on Thu, 21st Sep 2017 to Me Group B26 Alderley Park Macclesfield SK10 4TG
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Dec 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
|
incorporation |
Free Download
|