GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th October 2019
filed on: 24th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Thursday 10th October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU United Kingdom to Unit27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU on Tuesday 9th April 2019
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th December 2018.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th December 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU England to U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU on Monday 10th December 2018
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th December 2018
filed on: 7th, December 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th December 2018.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 27Yard, Frontier Works King Edward Road Thorne DN8 4HU England to 27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU on Tuesday 4th December 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE England to Unit 27Yard, Frontier Works King Edward Road Thorne DN8 4HU on Tuesday 11th September 2018
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th June 2018.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Gosport Square Salford M7 1LZ England to 83 Ducie Street Manchester M1 2JQ on Tuesday 26th June 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE on Tuesday 26th June 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th June 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th June 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 1a Gosport Square Salford M7 1LZ on Thursday 14th June 2018
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2017
|
incorporation |
Free Download
|