GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Aug 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Dec 2019. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ. Previous address: Pinehurst House, 42a Horncastle Road, Woodhall Spa Lincolnshire LN10 6UZ
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Aug 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Aug 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Mar 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 31st Mar 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063012780001, created on Mon, 9th Mar 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(82 pages)
|
AP01 |
On Sat, 14th Feb 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 6th Aug 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 17th Jul 2008 with shareholders record
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 6th Jul 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jul 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jul 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jul 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jul 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jul 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jul 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jul 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(16 pages)
|