GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 5th July 2021 to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE
filed on: 5th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Central Park Northampton Road Manchester M40 5BP on 18th August 2020 to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT
filed on: 18th, August 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, April 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(27 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 621121.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 621121.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 12th April 2013
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, October 2012
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 12th October 2012: 621121.00 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, October 2012
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, October 2012
| resolution
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|