GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-30
filed on: 30th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-30
filed on: 30th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Palm Avenue Ashton-in-Makerfield Wigan WN4 0QS England to 27 Old Gloucester Street London WC1N 3AX on 2019-03-30
filed on: 30th, March 2019
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, March 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2019
|
dissolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 14 Palm Avenue Ashton-in-Makerfield Wigan WN4 0QS on 2019-02-08
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-07
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-11-09
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Palm Avenue Ashton-in-Makerfield Wigan WN4 0QS England to 290 Moston Lane Manchester M40 9WB on 2018-11-09
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-09
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-09
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-30
filed on: 30th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 91 Princess Street Manchester M1 4HT England to 14 Palm Avenue Ashton-in-Makerfield Wigan WN4 0QS on 2018-09-11
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, August 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-07-17
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-11
filed on: 11th, June 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 91 Princess Street Manchester M1 4HT on 2018-06-11
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-19
filed on: 19th, December 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Palm Avenue Ashton-in-Makerfield Wigan WN4 0QS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2017-12-05
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-29
filed on: 29th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2017
|
incorporation |
Free Download
(8 pages)
|