GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/10
filed on: 27th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/23
filed on: 23rd, June 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/10
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/06/10 - the day director's appointment was terminated
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/10.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/10
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 18th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/05
filed on: 5th, April 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 18th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 18th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 18th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/01
filed on: 18th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017/09/20 director's details were changed
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/28. New Address: Paddock Business Centre Paddock Road Skelmersdale WN8 9PL. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/20
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2017
|
incorporation |
Free Download
(30 pages)
|