GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to April 5, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 5 131a Bury New Road Prestwich Manchester M25 9NX. Change occurred on November 7, 2017. Company's previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on May 10, 2017. Company's previous address: PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on March 10, 2017. Company's previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF.
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Change occurred on March 9, 2017. Company's previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP.
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on February 7, 2017. Company's previous address: 166B Ferry Road Irlam Manchester M44 6DN United Kingdom.
filed on: 7th, February 2017
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|