GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2018
filed on: 20th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 55 Gathurst Road Orrell Wigan WN5 8QJ. Change occurred on July 19, 2018. Company's previous address: Paddock Business Centre 2 Paddock Road Skelmersdale WN8 9PL England.
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2018
filed on: 4th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Paddock Business Centre 2 Paddock Road Skelmersdale WN8 9PL. Change occurred on June 1, 2018. Company's previous address: 3 Shore Lea Littleborough Lancashire OL15 8EY England.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 25, 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
|
incorporation |
Free Download
(7 pages)
|