GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th August 2020
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
11th August 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
30th July 2020 - the day director's appointment was terminated
filed on: 1st, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2020
filed on: 1st, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th July 2020. New Address: C17.1 Great Northern Tower 1 Watson Street Manchester M3 4EE. Previous address: Dept 849, 196 High Road Wood Green London N22 8HH United Kingdom
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
26th April 2020 - the day director's appointment was terminated
filed on: 29th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2020
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 20th April 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2020
filed on: 9th, April 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
4th December 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th July 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|