GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW. Change occurred on April 26, 2018. Company's previous address: Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England.
filed on: 26th, April 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078002890010, created on November 17, 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078002890011, created on November 17, 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN. Change occurred on July 13, 2017. Company's previous address: Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 078002890009, created on November 16, 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078002890008, created on November 16, 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078002890007, created on April 18, 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078002890006, created on April 30, 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 078002890005, created on April 30, 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2015
| mortgage
|
Free Download
|
TM01 |
Director's appointment was terminated on March 5, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078002890004, created on February 3, 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(49 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 078002890003
filed on: 8th, July 2014
| mortgage
|
Free Download
(5 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)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 11, 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 078002890002
filed on: 4th, July 2013
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 078002890001
filed on: 4th, July 2013
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 27, 2012 new director was appointed.
filed on: 27th, November 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|