GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-10-07
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-04-05
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-21
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-21
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-21
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-21
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Dorothy Street Thatto Heath St. Helens WA9 5RN United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on 2019-11-04
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(10 pages)
|