GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 5, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 2nd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 29, 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 29, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Flat 3 107 Stanningley Road Leeds LS12 3NW on June 19, 2017
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2016
|
incorporation |
Free Download
(27 pages)
|