GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Meadow St Northwich CW9 5BF England to 19 Lunan Place Leeds LS8 4ES on 2022-03-23
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-11
filed on: 11th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-27
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-04-28
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-23
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-23
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-24
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-01
filed on: 1st, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-20
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-22
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-22
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-22
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-04
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-21
filed on: 26th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-04
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-04
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-30
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 283 Copsterhill Rd Oldham OL8 3DE England to 3 Meadow St Northwich CW9 5BF on 2018-12-04
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Stephen St Bury BL8 2PU England to 283 Copsterhill Rd Oldham OL8 3DE on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-10
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-11
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-10-11 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-10 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-11
filed on: 11th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-02
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-02
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-05-02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-02
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-21
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2017-08-16
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to 40 Stephen St Bury BL8 2PU on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-07
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-18
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
|