GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 25th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 21st September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd June 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 9th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England to 20 Tylney Road Unit 20 E, Shaftesbury House Bromley BR1 2RL on Wednesday 10th June 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2019
| incorporation
|
Free Download
(10 pages)
|