GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2019
|
dissolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/01/19
filed on: 29th, January 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, January 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, January 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on January 29, 2019: 1.00 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY at an unknown date
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 27th, June 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
On June 2, 2016 new director was appointed.
filed on: 17th, June 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
On June 2, 2016 - new secretary appointed
filed on: 16th, June 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2016 to April 30, 2016
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 2, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2016 new director was appointed.
filed on: 16th, June 2016
|
officers |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 15th, June 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4 the Parks Newton-Le-Willows Merseyside WA12 0JQ to Toronto Square Toronto Street Leeds LS1 2HJ on June 15, 2016
filed on: 15th, June 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2016: 30001.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 16th, November 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 30001.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 22 St John Street Manchester M3 4EB United Kingdom to 4 the Parks Newton-Le-Willows Merseyside WA12 0JQ on April 28, 2015
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on August 22, 2014: 30001.00 GBP
filed on: 16th, September 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089936220003, created on August 22, 2014
filed on: 2nd, September 2014
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 089936220002, created on August 22, 2014
filed on: 1st, September 2014
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 089936220001, created on August 22, 2014
filed on: 27th, August 2014
|
mortgage |
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(22 pages)
|