GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stopford House 4th Floor Piccadilly Stockport SK1 3XE England to 5th Floor,Kingsgate House, Suites 1 and 2 Wellington Road North Stockport SK4 1LW on Wednesday 1st May 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th September 2017
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th November 2017
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2017
|
resolution |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Monday 12th June 2017
filed on: 8th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England to Stopford House 4th Floor Piccadilly Stockport SK1 3XE on Saturday 8th July 2017
filed on: 8th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th May 2017
filed on: 8th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th May 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd February 2017.
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th May 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th March 2016, no shareholders list
filed on: 25th, April 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 20th November 2015.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 226-232 Wellington Road South Stockport SK2 6NW to International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on Monday 26th October 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th July 2015.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th July 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015, no shareholders list
filed on: 5th, May 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed stockport gp's LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 31st March 2014
|
change of name |
|
CONNOT |
Change of name notice
filed on: 31st, March 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2014
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|