GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2020
|
resolution |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2020
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106361520001, created on March 24, 2017
filed on: 29th, March 2017
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 George Street Alderley Edge SK9 7AL United Kingdom to 20 George Street George Street Alderley Edge SK9 7EJ on March 1, 2017
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(8 pages)
|