GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-07-01 secretary's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, May 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, May 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/04/21
filed on: 10th, May 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-05-10: 0.10 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-11-02
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-19
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-02 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-02 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-11-02 secretary's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-11-19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-19
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-04-05
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-04-06 - new secretary appointed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-06-07
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-06
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2015-09-17
filed on: 6th, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-24: 100.00 GBP
capital
|
|
AP03 |
On 2014-11-04 - new secretary appointed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-05: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-14 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2012-04-30 to 2012-07-31
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-14 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(20 pages)
|