AD01 |
Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-11
filed on: 11th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor One Park Row Leeds West Yorkshire LS1 5AH to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 5 Universal Square Devonshire Street North Manchester M12 6JH England to Third Floor One Park Row Leeds West Yorkshire LS1 5AH on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067035810003, created on 2020-05-20
filed on: 28th, May 2020
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2019-12-13
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067035810002, created on 2018-12-20
filed on: 21st, December 2018
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 067035810001 in full
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067035810001, created on 2018-01-04
filed on: 4th, January 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gainsborough House 109 Portland Street 3rd Floor Manchester M1 6DN to Ground Floor 5 Universal Square Devonshire Street North Manchester M12 6JH on 2017-02-05
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-01
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-01
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-02
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 23rd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-22 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-03-02
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-22 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-08
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-08
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-07-10
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-05-28 - new secretary appointed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1124 Portland Tower 53 Portland Street Manchester M1 3LF United Kingdom on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2013-03-31 to 2013-09-30
filed on: 28th, December 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-22 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-09-22 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-07-04 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-05-04 secretary's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-22 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Hibbert Street, Rusholme Manchester Lancashire M14 5WT England on 2010-10-18
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-09-22 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-09-01 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-09-22 with full list of members
filed on: 31st, October 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(11 pages)
|