GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN England on Fri, 11th May 2018 to Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN on Fri, 7th Jul 2017 to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082033000007, created on Mon, 26th Jun 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 082033000008, created on Mon, 26th Jun 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082033000006, created on Tue, 7th Mar 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 24th Apr 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 082033000005, created on Tue, 3rd Feb 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082033000004, created on Tue, 28th Oct 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 082033000003, created on Tue, 28th Oct 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2014
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, January 2014
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 21st Jan 2013: 6501.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082033000001
filed on: 4th, July 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 082033000002
filed on: 4th, July 2013
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(19 pages)
|