GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-09-23
filed on: 23rd, September 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS United Kingdom to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2022-03-22
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-12-08 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-08
filed on: 21st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 8th, September 2021
|
accounts |
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2021
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 2021-05-10 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-10
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 30th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-02
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 4th, April 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2016-08-22
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-02
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-08-09 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-03 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2016
|
incorporation |
Free Download
(29 pages)
|