GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
20th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2020
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2019
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th August 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th August 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th August 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 30th April 2017. New Address: 54 Winchester Drive Stockport SK4 2NU. Previous address: Unit 8 Mealhouse Brow Stockport Cheshire SK1 1JP
filed on: 30th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 8th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|