GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 30th June 2020).
filed on: 16th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th October 2019
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th July 2016
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st January 2020.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 9th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2017
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd February 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 097547390001 satisfaction in full.
filed on: 2nd, November 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2017.
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Partial exemption accounts data made up to Saturday 31st December 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Saturday 31st December 2016).
filed on: 25th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on Monday 20th March 2017. Company's previous address: Unit 11, M11 Business Limited Parsonage Lane Stansted Essex CM24 8GF England.
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 23rd February 2017) of a secretary
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2017
|
resolution |
Free Download
(38 pages)
|
MR01 |
Registration of charge 097547390001, created on Friday 9th December 2016
filed on: 19th, December 2016
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 11, M11 Business Limited Parsonage Lane Stansted Essex CM24 8GF. Change occurred on Friday 18th September 2015. Company's previous address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom.
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 1st September 2015
|
capital |
|