AD01 |
New registered office address Suite 50, 19 Lever Street, Manchester M1 1AN. Change occurred on January 31, 2024. Company's previous address: 19 Lever Street Manchester M1 1AN England.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Lever Street Manchester M1 1AN. Change occurred on January 24, 2024. Company's previous address: 275 Deansgate Manchester M3 4EL England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 275 Deansgate Manchester M3 4EL. Change occurred on January 13, 2023. Company's previous address: No. 1 Spinningfields Quay Street Manchester M3 3JE England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address No. 1 Spinningfields Quay Street Manchester M3 3JE. Change occurred on February 12, 2021. Company's previous address: 8 Headfort Place Belgravia London SW1X 7DH England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 29, 2019
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Headfort Place Belgravia London SW1X 7DH. Change occurred on October 10, 2017. Company's previous address: 48 Charlotte Street London W1T 2NS.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087762090002, created on October 10, 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 087762090001, created on October 10, 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on November 14, 2013: 100.00 GBP
capital
|
|