GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to August 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 40 King Street Manchester M2 6BA England to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 40 King Street Manchester M2 6BA on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
|