GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 28-30 Blackburn Street Radcliffe Manchester M26 1NQ. Change occurred on Wednesday 24th November 2021. Company's previous address: 76 Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom.
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 76 Market Street Farnworth Bolton Lancashire BL4 7NY. Change occurred on Wednesday 22nd September 2021. Company's previous address: PO Box 559 Stac House Stac House Suite 559 Manchester M45 0HG England.
filed on: 22nd, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st May 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 559 Stac House Stac House Suite 559 Manchester M45 0HG. Change occurred on Thursday 10th June 2021. Company's previous address: Sovereign House Barehill Street Littleborough Greater Manchester OL15 9BL United Kingdom.
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA. Change occurred on Tuesday 6th April 2021. Company's previous address: PO Box 559 Stac House PO Box 559 Manchester M45 0HG England.
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Sovereign House Barehill Street Littleborough Greater Manchester OL15 9BL. Change occurred on Tuesday 6th April 2021. Company's previous address: 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom.
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 559 Stac House PO Box 559 Manchester M45 0HG. Change occurred on Monday 22nd March 2021. Company's previous address: 76 Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom.
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 29th October 2020
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th October 2020
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th October 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(7 pages)
|
AP02 |
Appointment (date: Thursday 6th February 2020) of a member
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th December 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th December 2019
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th December 2019.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th December 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th December 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th August 2019
filed on: 16th, August 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 16th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th August 2019
filed on: 16th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 9th July 2018 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th July 2018
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2018
|
incorporation |
Free Download
(42 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th July 2018
|
capital |
|