GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, January 2020
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, January 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, January 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/12/19
filed on: 7th, January 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/01/07
filed on: 7th, January 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2019/01/31 to 2019/03/31
filed on: 30th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 22nd, October 2018
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 22nd, October 2018
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 22nd, October 2018
|
incorporation |
Free Download
(30 pages)
|
AD01 |
Address change date: 2018/09/18. New Address: 29 Mayflower Way Farnham Common Slough SL2 3TU. Previous address: 2nd Floor, 9 Portland Street Manchester M1 3BE England
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/17. New Address: 2nd Floor, 9 Portland Street Manchester M1 3BE. Previous address: Queens Court 24 Queen Street Manchester Greater Manchester M2 5HX United Kingdom
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/03/20 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/27.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/27.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/02/28 - the day secretary's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/02/28
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/09
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/10
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2018
|
incorporation |
Free Download
(36 pages)
|