GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st October 2023 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th March 2021. New Address: 312 Lincoln Road Peterborough PE1 2nd. Previous address: Suite 3.3 02 Universal Square Devonshire Street North Manchester M12 6JH England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2019
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th March 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2019
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2019
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
23rd December 2019 - the day director's appointment was terminated
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd December 2019
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2020
filed on: 6th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 15th October 2020. New Address: Suite 3.3 02 Universal Square Devonshire Street North Manchester M12 6JH. Previous address: Oxford House 341C, Lincoln Road Peterborough PE1 2PF England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th May 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd December 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2019
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd December 2019: 1.00 GBP
capital
|
|