GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Bank House Market Square Congleton Cheshire CW12 1ET on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2016
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd December 2016 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
AA01 |
Previous accounting period shortened from Thursday 30th July 2015 to Tuesday 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 3rd July 2014
filed on: 4th, June 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Wednesday 30th July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from , Unit 1 Green Street, Eccles, Manchester, Greater Manchester, M30 7HF to 3rd Floor 82 King Street Manchester M2 4WQ on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081274030005, created on Thursday 11th September 2014
filed on: 17th, September 2014
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081274030004, created on Wednesday 23rd July 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(31 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 3rd July 2013
filed on: 11th, December 2013
| document replacement
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081274030003
filed on: 12th, August 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 081274030001
filed on: 2nd, August 2013
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 081274030002
filed on: 2nd, August 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
NEWINC |
Company registration
filed on: 3rd, July 2012
| incorporation
|
Free Download
(36 pages)
|