GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 7 st. Petersgate Stockport SK1 1EB on March 12, 2021
filed on: 12th, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 1, 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sellens French 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on September 25, 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control July 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 11, 2017: 100.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2017: 100.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(27 pages)
|