GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th April 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd May 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd May 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 46-48 East Smithfield London E1W 1AW on Wednesday 9th May 2018
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th April 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, March 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th October 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th October 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th October 2017.
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Ziko Infinity Business Services, Herons Way Chester Business Park Chester CH4 9QR England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on Friday 21st July 2017
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nexia Business Consultants Herons Way, Chester Business Park Chester CH4 9QR England to Ziko Infinity Business Services, Herons Way, Chester Business Park, Chester CH4 9QR on Wednesday 19th July 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ziko Infinity Business Services, Herons Way, Chester Business Park, Chester CH4 9QR England to Ziko Infinity Business Services, Herons Way Chester Business Park Chester CH4 9QR on Wednesday 19th July 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 4th February 2016 director's details were changed
filed on: 7th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2016
|
incorporation |
Free Download
(24 pages)
|