GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 21, 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ. Change occurred on February 8, 2018. Company's previous address: Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 8, 2018 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2017
|
incorporation |
Free Download
(24 pages)
|