GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 86 Bracadale Drive Stockport SK3 8RY. Change occurred on April 7, 2021. Company's previous address: 84 Bracadale Drive Stockport Cheshire SK3 8RY England.
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 31, 2021 secretary's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 21, 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 84 Bracadale Drive Stockport Cheshire SK3 8RY. Change occurred on March 9, 2020. Company's previous address: Victoria House New Cheshire Business Park Wincham Cheshire CW9 6GG United Kingdom.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 27, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 16th, September 2016
|
annual return |
Free Download
(16 pages)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2015
|
resolution |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on May 27, 2015: 2.00 GBP
|
capital |
|