GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd January 2019
filed on: 2nd, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from Suite 2, First Floor 65-67 Lever Street Manchester M1 1FL United Kingdom on 15th November 2018 to Ground Floor, 4 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2018
|
incorporation |
Free Download
(10 pages)
|