GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 075356630002 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075356630001 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st February 2020. New Address: Glass House Alderley Park Macclesfield SK10 4TG. Previous address: 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
9th January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
9th January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 20th, February 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075356630002, created on 8th December 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075356630001, created on 28th November 2014
filed on: 1st, December 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
17th March 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
17th March 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
17th March 2011 - the day secretary's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp, 5 Old Bailey London EC4M 7BA on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(48 pages)
|