GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, July 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th February 2020
filed on: 6th, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2020. New Address: Unit 6 14 Albert Street Burton-on-Trent DE14 2NL. Previous address: 14 Albert Street Unit 7 Burton-on-Trent DE14 2NL England
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2020. New Address: 14 Albert Street Unit 7 Burton-on-Trent DE14 2NL. Previous address: 319 Dickenson Road Manchester M13 0NR England
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th November 2019. New Address: 319 Dickenson Road Manchester M13 0NR. Previous address: Whalley Road Samlesbury Huntleys Preston PR5 0UN England
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 13th September 2018: 1.00 GBP
|
capital |
|