GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 30, 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Humphrey Street Wigan WN2 2HS. Change occurred on May 4, 2018. Company's previous address: 18 Ridyard Street Wigan WN5 9PA England.
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 21, 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Ridyard Street Wigan WN5 9PA. Change occurred on January 24, 2018. Company's previous address: 23 Sanders Avenue Mansfield NG18 2DL England.
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 21, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 18, 2017 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Sanders Avenue Mansfield NG18 2DL. Change occurred on January 19, 2017. Company's previous address: 5 Wysall Close Mansfield NG19 6EA England.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Wysall Close Mansfield NG19 6EA. Change occurred on November 8, 2016. Company's previous address: 34 Beck Crescent Mansfield NG19 6SY England.
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 6, 2016 director's details were changed
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2016
|
incorporation |
Free Download
(10 pages)
|