AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Homestall Manor Homestall Road Ashurst Wood East Grinstead RH19 3PG England to 83 Ducie Street Manchester M1 2JQ on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD United Kingdom to Homestall Manor Homestall Road Ashurst Wood East Grinstead RH19 3PG on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095308750001, created on February 28, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2017
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 6, 2016: 12.00 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, October 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 7th, October 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|