GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th October 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th October 2017
filed on: 11th, October 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 8th August 2017 director's details were changed
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th August 2017: 100.00 GBP
filed on: 8th, August 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 8th August 2017 to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th August 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(10 pages)
|