GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-29
filed on: 13th, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-03-04 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 337 337 Walkden Road Worsley Manchester Greater Manchester M28 2RY. Change occurred on 2020-03-12. Company's previous address: Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS England.
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-10
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-10
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-04
filed on: 6th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-04
filed on: 6th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS. Change occurred on 2019-05-31. Company's previous address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF.
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-31
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-18
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-01
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-01
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-29
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-21
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2019
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-20
filed on: 20th, February 2019
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 11th, January 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-11-20 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-06-13 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-14
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-06-14 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-14
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-06-13 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-06-13 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF. Change occurred on 2018-03-12. Company's previous address: Mitcham House Mitcham Rd Blackpool FY4 4QW United Kingdom.
filed on: 12th, March 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-28
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-28
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2017
|
incorporation |
Free Download
|