GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 32 Castlemere Drive Shaw Oldham OL2 8TQ. Change occurred on Monday 20th December 2021. Company's previous address: 2 Linden Close Wokingham RG41 4BL England.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Linden Close Wokingham RG41 4BL. Change occurred on Thursday 5th September 2019. Company's previous address: Surcon House Copson Street Manchester M20 3HE England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th August 2019.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th July 2019
filed on: 4th, July 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th September 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|