Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Nov 2021 |
AP01 |
Appointment of John Charles Textor as a director on 11 August 2021
-
ANNOTATION
Clarification a second filed AP01 was registered on 10/11/21
|
|
|
25 Jul 2021 |
AA |
Full accounts made up to 31 July 2020
|
|
|
06 Jul 2021 |
CS01 |
Confirmation statement made on 30 June 2021 with no updates
|
|
|
26 Apr 2021 |
AA01 |
Previous accounting period extended from 30 June 2020 to 31 July 2020
|
|
|
05 Aug 2020 |
CS01 |
Confirmation statement made on 30 June 2020 with no updates
|
|
|
09 Jul 2020 |
AA |
Full accounts made up to 30 June 2019
|
|
|
07 Jul 2020 |
MR04 |
Satisfaction of charge 072707930004 in full
|
|
|
22 Oct 2019 |
MR01 |
Registration of charge 072707930004, created on 21 October 2019
|
|
|
15 Jul 2019 |
CS01 |
Confirmation statement made on 30 June 2019 with no updates
|
|
|
04 Apr 2019 |
AA |
Full accounts made up to 30 June 2018
|
|
|
04 Dec 2018 |
AP03 |
Appointment of Sean O'loughlin as a secretary on 12 September 2018
|
|
|
04 Dec 2018 |
TM02 |
Termination of appointment of Harish Jani as a secretary on 12 September 2018
|
|
|
04 Jul 2018 |
CS01 |
Confirmation statement made on 30 June 2018 with updates
|
|
|
29 Jun 2018 |
SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
|
19 Jun 2018 |
AA |
Full accounts made up to 30 June 2017
|
|
|
09 Jun 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2018 |
MR04 |
Satisfaction of charge 072707930001 in full
|
|
|
15 Feb 2018 |
MR04 |
Satisfaction of charge 072707930002 in full
|
|
|
15 Feb 2018 |
MR04 |
Satisfaction of charge 072707930003 in full
|
|
|
10 Oct 2017 |
AD03 |
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
10 Oct 2017 |
AD02 |
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
19 Aug 2017 |
RP04CS01 |
Second filing of Confirmation Statement dated 08/07/2016
|
|
|
02 Aug 2017 |
CS01 |
Confirmation statement made on 30 June 2017 with no updates
|
|
|
18 May 2017 |
MR01 |
Registration of charge 072707930003, created on 16 May 2017
|
|