GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Aqueduct Business Park Marple Bridge Stockport SK6 5LD. Change occurred on 2024-05-15. Company's previous address: Aqueduct Business Park Marple Bridge Stockport SK6 5LD England.
filed on: 15th, May 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Aqueduct Business Park Marple Bridge Stockport SK6 5LD. Change occurred on 2024-05-15. Company's previous address: Unit 3B Watermead Works Slater Lane Bolton BL1 2TE England.
filed on: 15th, May 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3B Watermead Works Slater Lane Bolton BL1 2TE. Change occurred on 2023-03-14. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-21
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-21
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-21
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-21
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-05-21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-18
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-18
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(10 pages)
|