GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 2, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 2, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 2, 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 2, 2017: 1.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Queens Road Cheadle Hulme Cheadle SK8 5HG United Kingdom to 95 Gillbent Road Cheadle Hulme Cheadle SK8 6NQ on January 14, 2018
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to July 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2016
filed on: 14th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on November 11, 2015: 1.00 GBP
capital
|
|