GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
| dissolution
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom on 2020/08/30 to 120-124 Towngate Leyland, Preston Lancashire PR25 2LQ
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/09.
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/09
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2020/08/09 to the position of a member
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/27
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/27
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019/11/10
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/27
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/10
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/27
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/06/30.
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2017
| resolution
|
Free Download
(36 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2017
| incorporation
|
Free Download
(11 pages)
|