GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN England on Fri, 15th Dec 2017 to Broadstone Mill Broadstone Road Stockport SK5 7DL
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beckley & Brown Partners 3 Piccadilly Place Manchester M1 3BN England on Wed, 13th Dec 2017 to 3 Beckley & Brown Partners Piccadilly Place Manchester M1 3BN
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Steward Brown Business Consultants Merchants House Market Place Stockport Cheshire SK1 1EU England on Tue, 12th Dec 2017 to Beckley & Brown Partners 3 Piccadilly Place Manchester M1 3BN
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Merchants House Market Place Stockport SK1 1EU United Kingdom on Mon, 1st Feb 2016 to C/O Steward Brown Business Consultants Merchants House Market Place Stockport Cheshire SK1 1EU
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Feb 2015 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on Mon, 1st Feb 2016 to C/O Steward Brown Business Consultants Merchants House Market Place Stockport Cheshire SK1 1EU
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Feb 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|