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: 14th, December 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 29, 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lounge B, Alderley Park Macclesfield Cheshire SK10 4TG England to 30F2 Alderley Park Macclesfield SK10 4TG on August 2, 2022
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
AP01 |
On May 9, 2022 new director was appointed.
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2022 new director was appointed.
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed wearbio LIMITEDcertificate issued on 09/05/22
filed on: 9th, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: April 8, 2022
filed on: 10th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 10th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to Lounge B, Alderley Park Macclesfield Cheshire SK10 4TG on August 6, 2021
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 30, 2021
filed on: 30th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, January 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 28, 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 the Offices Barton Arcade Manchester M3 2BH England to M-Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on June 10, 2020
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH England to 39 the Offices Barton Arcade Manchester M3 2BH on September 16, 2016
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Margaret Hope 62 Barton Arcade St Ann's Square Manchester M3 2BH on December 18, 2015
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 5, 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 6, 2015: 1000.00 GBP
|
capital |
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 26th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
|
incorporation |
Free Download
(9 pages)
|