GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 13th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th May 2021
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 30th October 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th October 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 12th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, December 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 29th October 2020.
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th October 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 16th May 2020.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 16th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Tweedale Street Rochdale OL11 1HH. Change occurred on Wednesday 20th May 2020. Company's previous address: Metrohouse 57 Pepper Road Leeds LS10 2RU England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 20th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th May 2020
filed on: 17th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd September 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|