GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 21st, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 2nd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-02
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 26th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-02
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 21st, March 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 1000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Patterdale Drive St. Helens Merseyside WA10 3PN. Change occurred on 2015-06-16. Company's previous address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-01
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|