GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Riverside House Irwell Street Manchester M3 5EN. Change occurred on December 27, 2019. Company's previous address: Tower 12 18-22 Bridge Stret Spinningfields Manchester M3 3BZ.
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tower 12 18-22 Bridge Stret Spinningfields Manchester M3 3BZ. Change occurred on June 14, 2019. Company's previous address: 232 Europa Boulevard Westbrook Warrington WA5 7TN England.
filed on: 14th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On April 29, 2017 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On September 28, 2017 secretary's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 16, 2016 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 12, 2017) of a secretary
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2016 (was December 31, 2016).
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 232 Europa Boulevard Westbrook Warrington WA5 7TN. Change occurred on February 3, 2017. Company's previous address: 10 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 072811000004, created on July 14, 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, June 2012
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, May 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to November 30, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2010
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(47 pages)
|