GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 21st, October 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bizspace Cheadle Place Stockport Road Cheadle SK8 2JX. Change occurred on December 11, 2019. Company's previous address: No.1 Spinningfields Quay Street Manchester M3 3JE England.
filed on: 11th, December 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 10, 2018
filed on: 10th, August 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2018
filed on: 7th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2017
|
incorporation |
Free Download
(10 pages)
|