GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Pines 192 Altrincham Road Manchester M22 4RZ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-12-30
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-30
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096578750002 in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096578750001 in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096578750003 in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-25
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-05-08
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096578750003, created on 2018-12-07
filed on: 17th, December 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 096578750002, created on 2018-12-07
filed on: 14th, December 2018
| mortgage
|
Free Download
(51 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-25
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-08-14
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-14
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-25
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096578750001, created on 2016-12-02
filed on: 20th, December 2016
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2016-10-04
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Pines 192 Altrincham Road Manchester M22 4RZ England to The Pines 192 Altrincham Road Manchester M22 4RZ on 2016-08-28
filed on: 28th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-24
filed on: 28th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-25 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-08-24
filed on: 24th, August 2016
| officers
|
Free Download
|
AD01 |
Registered office address changed from 1 Saville Row 3rd Floor London W1S 3JR United Kingdom to The Pines 192 Altrincham Road Manchester M22 4RZ on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016-08-24 - new secretary appointed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-24
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-15
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-06 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 1.00 GBP
capital
|
|