GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13B Cadogan Place Preston PR1 3TB England on 30th May 2023 to 143 Weston Street Bolton BL3 2AW
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2023
filed on: 18th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th March 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 39 Clinton Avenue Manchester M14 7LN England on 6th February 2023 to 13B Cadogan Place Preston PR1 3TB
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 13th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2019
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th October 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Collinwood Drive Manchester M27 5LF United Kingdom on 23rd November 2020 to 39 Clinton Avenue Manchester M14 7LN
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 13th October 2020 to 11 Collinwood Drive Manchester M27 5LF
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 5th October 2020 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 5th October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th September 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 18th September 2020 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 16th September 2019: 1.00 GBP
capital
|
|