GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY. Change occurred on September 30, 2021. Company's previous address: Suite 1 Deanway Technolgoy Centre Wilmslow Road Handforth Wilmslow SK9 3HW United Kingdom.
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to July 31, 2020
filed on: 7th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 25, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 25, 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 25, 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2020 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 25, 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2020
|
incorporation |
Free Download
(29 pages)
|