AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th September 2022. New Address: 2-4 Carrill Grove East Manchester M19 3BT. Previous address: Derwent House Waterfold Park Bury BL9 7BR England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: Derwent House Waterfold Park Bury BL9 7BR. Previous address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
20th October 2017 - the day secretary's appointment was terminated
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 21st September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 16th July 2015. New Address: C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA. Previous address: C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th January 2015. New Address: C/O Revolution Property Management Limited First Floor 121 Princess Street Manchester Greater Manchester M1 7AG. Previous address: , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom
filed on: 16th, January 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
OC |
Appointments of directors
filed on: 18th, December 2014
| miscellaneous
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, May 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, May 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 139.00 GBP
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2012 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 27th January 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
27th June 2011 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Regency House 49-51 Chorley New Road, Bolton, BL1 4QR on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2010 to 31st May 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th January 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
288a |
On 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 9th February 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(16 pages)
|