GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2022
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 21st Nov 2018
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076927470003, created on Thu, 30th Jan 2020
filed on: 8th, February 2020
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 076927470004, created on Thu, 30th Jan 2020
filed on: 8th, February 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 076927470002, created on Thu, 30th Jan 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 4th Apr 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Apr 2017. New Address: 4th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. Previous address: Fourways House 57 Hilton Street Manchester M1 2EJ
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Nov 2015 new director was appointed.
filed on: 2nd, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 25th Nov 2015 - the day director's appointment was terminated
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 100.00 GBP
capital
|
|
TM01 |
Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2015
| resolution
|
|
MR01 |
Registration of charge 076927470001, created on Mon, 9th Mar 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Dec 2013 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 100.00 GBP
filed on: 25th, September 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed intechnica performance services LTDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Oct 2011 new director was appointed.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2011 new director was appointed.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2012 to Thu, 31st May 2012
filed on: 15th, August 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Jul 2011 - the day director's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(29 pages)
|