GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 30, 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 30, 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 30, 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 30, 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 28, 2020 to July 27, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 29, 2020 to July 28, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to Parkgates Bury New Road Prestwich Manchester M25 0TL on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2019 to July 29, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 9, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077056360004, created on August 22, 2016
filed on: 10th, September 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 077056360003, created on August 22, 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 077056360002, created on June 17, 2014
filed on: 7th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077056360001
filed on: 17th, September 2013
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to July 14, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 14, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed so 3639 LTDcertificate issued on 15/07/11
filed on: 15th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 15, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: July 14, 2011
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(20 pages)
|