GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Aug 2018
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 18th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Apr 2019. New Address: 402 Moseley Road Birmingham B12 9AT. Previous address: 9 Penrose Terrace Penzance Cornwall TR18 2HQ United Kingdom
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Aug 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Nov 2017. New Address: 9 Penrose Terrace Penzance Cornwall TR18 2HQ. Previous address: Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD United Kingdom
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Aug 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 3rd Aug 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Dec 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Sep 2015. New Address: Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD. Previous address: 73 Cornhill London EC3V 3QX United Kingdom
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|