GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 27 Rochvalley Way Rochdale Lancs OL11 4PZ England on 10th February 2021 to 29 Erneley Close Manchester M12 5RB
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2019
| incorporation
|
Free Download
(10 pages)
|