AD01 |
New registered office address Evelyn Parnters Llp, Portwall Place Portwall Lane Bristol Avon BS1 6NA. Change occurred on Thursday 29th December 2022. Company's previous address: 1 Woodcock Court Modwen Road Salford M5 3EZ England.
filed on: 29th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd January 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 3rd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th July 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 19th June 2020.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 108198520004 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108198520004, created on Thursday 25th April 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 108198520002, created on Thursday 25th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 108198520003, created on Thursday 25th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 108198520001, created on Wednesday 24th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd January 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Woodcock Court Modwen Road Salford M5 3EZ. Change occurred on Thursday 7th February 2019. Company's previous address: 65 Bridge Street Manchester M3 3BQ England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th June 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|