GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-02
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-30
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 4 Smithfold Lane Little Hulton Walkden Manchester Lancashire to Units 3 and 4 Smithfold Lane Little Hulton Manchester Lancashire M38 0GP on 2019-04-11
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-18
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064536480003, created on 2017-09-15
filed on: 19th, September 2017
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 21st, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 24th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 16th, November 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 15th, August 2011
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, August 2011
| incorporation
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 15th, August 2011
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2011-07-25
filed on: 8th, August 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 8th, August 2011
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 22nd, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-12-14 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-14 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 15th, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-01-16
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of increasing authorised share capital, Resolution of allotment of securities
filed on: 14th, April 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of increasing authorised share capital, Resolution of removal of pre-emption rights
filed on: 9th, April 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/04/08
filed on: 9th, April 2008
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, April 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/04/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-04-08 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-08 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2008
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed brand new co (382) LIMITEDcertificate issued on 28/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(38 pages)
|