GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Mon, 8th Feb 2021, company appointed a new person to the position of a secretary
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Feb 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Feb 2021
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Nov 2020
filed on: 20th, November 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Jun 2020
filed on: 5th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 5 Ambrose Gardens Manchester Greater Manchester M20 2YF United Kingdom on Wed, 3rd Jun 2020 to 28/30 Wilbraham Road Manchester M14 7DW
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2020
|
incorporation |
Free Download
(10 pages)
|