GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 31st Dec 2020
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Fri, 31st Aug 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(33 pages)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 1st Jun 2017, company appointed a new person to the position of a secretary
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Blossom Street Ancoats Manchester M4 5AW on Fri, 9th Jun 2017 to Schofield Sweeney Church Bank House Bradford BD1 4DY
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Apr 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(43 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2015
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 14th Aug 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Sun, 31st Aug 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(31 pages)
|
AD01 |
Change of registered address from Fourways House 57 Hilton Street Manchester Greater Manchester M1 2EJ on Fri, 19th Dec 2014 to 16 Blossom Street Ancoats Manchester M4 5AW
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Aug 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Sep 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 14th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Apr 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(44 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 14th Aug 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2012
| incorporation
|
Free Download
(41 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|