AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 3rd March 2022, company appointed a new person to the position of a secretary
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O that Property Limited 139 Mauldeth Road Fallowfield Manchester M14 6SR England on 6th February 2020 to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 13th June 2019, company appointed a new person to the position of a secretary
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England on 6th January 2017 to C/O that Property Limited 139 Mauldeth Road Fallowfield Manchester M14 6SR
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 5th, September 2016
| annual return
|
Free Download
(9 pages)
|
AP04 |
On 2nd September 2016, company appointed a new person to the position of a secretary
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd September 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2nd September 2016 to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 10.00 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2014 to 31st December 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 88 Palatine Road Manchester M20 3JW on 5th November 2014 to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
AP04 |
On 9th September 2014, company appointed a new person to the position of a secretary
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2013
filed on: 15th, February 2014
| annual return
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th February 2014: 1 GBP
capital
|
|
AP01 |
New director was appointed on 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tilling House Denbigh Road Bletchley Milton Keynes MK1 1RB United Kingdom on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|