AD01 |
Change of registered address from 43 Shenfield Road Shenfield Brentwood CM15 8EN England on 4th April 2022 to Stanmore House 64-68 Blackburn Street Manchester M26 2JS
filed on: 4th, April 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 103524360001 in full
filed on: 11th, December 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 3rd, March 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th February 2020: 142.36 GBP
filed on: 3rd, March 2020
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st July 2019: 140.02 GBP
filed on: 17th, February 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2019: 140.02 GBP
filed on: 5th, February 2020
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, February 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 103524360001, created on 25th October 2019
filed on: 28th, October 2019
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 7th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th December 2018: 138.63 GBP
filed on: 8th, January 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 7th, January 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 12th, September 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th August 2018: 126.85 GBP
filed on: 11th, September 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 21st December 2017
filed on: 17th, January 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 16th, January 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, December 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2017: 112.00 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd November 2017: 124.00 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th August 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st January 2017
filed on: 25th, April 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 100.00 GBP
filed on: 4th, April 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 1.00 GBP
|
capital |
|