GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Nbty International (Europe) Limited Haxby Road York YO31 8TA. Change occurred on 2023-09-12. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
|
dissolution |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 4th, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 4th, October 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, October 2022
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 4th, October 2022
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 2022-09-30 to 2022-12-31
filed on: 27th, May 2022
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 2nd, February 2022
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-09-30
filed on: 2nd, February 2022
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 2nd, February 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 2nd, February 2022
|
other |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on 2021-07-01. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-02-01
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 5th, February 2021
|
accounts |
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, February 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-09-30
filed on: 5th, February 2021
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 19th, January 2021
|
other |
Free Download
(3 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-11
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-11
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-30
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-30
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-09-30
filed on: 1st, August 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 1st, August 2019
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 1st, August 2019
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 1st, August 2019
|
other |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, August 2019
|
resolution |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 15th, July 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 15th, July 2019
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2019
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 16th, March 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-09-30
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-01-05 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-12-20 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-05
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-08
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-17
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100442790001 in full
filed on: 21st, September 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2016-08-05 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-05 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-05 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, May 2016
|
resolution |
Free Download
(5 pages)
|
MR01 |
Registration of charge 100442790001, created on 2016-05-05
filed on: 6th, May 2016
|
mortgage |
Free Download
(52 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
|
incorporation |
Free Download
(32 pages)
|