GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Somerset Close , Congleton 17 Somerset Close Congleton Cheshire CW12 1SG England to 11 Scott Close Elworth Sandbach Cheshire CW11 3GX on February 1, 2021
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2020
filed on: 6th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 6th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 17 Somerset Close , Congleton 17 Somerset Close Congleton Cheshire CW12 1SG on February 10, 2020
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 1st, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2019
filed on: 1st, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2018
|
incorporation |
Free Download
(29 pages)
|