GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th December 2019. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th June 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2019. New Address: Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ. Previous address: Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England
filed on: 20th, March 2019
| address
|
Free Download
(2 pages)
|
TM01 |
30th January 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
9th November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, February 2018
| resolution
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2016
filed on: 20th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 9th November 2015. New Address: Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH. Previous address: Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2014. New Address: Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087057120002 in full
filed on: 22nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087057120002
filed on: 9th, April 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087057120001
filed on: 13th, November 2013
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2013: 100.00 GBP
filed on: 31st, October 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2013
| incorporation
|
|