GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63a King Edward Court, King Edward Road Hyde SK14 5JR United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on Wednesday 16th September 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Churchill Crescent Marple Stockport SK6 6HL England to 63a King Edward Court, King Edward Road Hyde SK14 5JR on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB to 19 Churchill Crescent Marple Stockport SK6 6HL on Wednesday 29th January 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 5th April 2020. Originally it was Tuesday 31st March 2020
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 9th April 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th April 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th April 2019.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Hudson Street Leeds LS9 6EL United Kingdom to 232 Elm Drive Risca Newport NP11 6PB on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th March 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|