GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/02/06
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom on 2022/10/05 to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
filed on: 5th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Copper Room, the Deva Centre Trinity Way Salford M3 7BG England on 2022/06/07 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/06/06
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/01
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/09/21
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 14th, September 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/06/08
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/06/08
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 16th, January 2020
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113998450003, created on 2019/06/25
filed on: 28th, June 2019
| mortgage
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/05
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/30.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 2019/06/06 to The Copper Room, the Deva Centre Trinity Way Salford M3 7BG
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/05/30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113998450002, created on 2019/05/30
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
SH01 |
112.00 GBP is the capital in company's statement on 2018/10/11
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/10/11
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/11
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/11
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2018
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/26
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113998450001, created on 2018/10/11
filed on: 21st, October 2018
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2018
| incorporation
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/06
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|