SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(1 page)
|
CH03 |
On 2023/03/15 secretary's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/15. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 5 Ack Lane East Bramhall Stockport SK7 2BE England
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/03/15 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/14. New Address: 5 Ack Lane East Bramhall Stockport SK7 2BE. Previous address: 103 Castle Street Castle Street Stockport SK3 9AR England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
2022/12/06 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/12
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118208480001, created on 2022/10/20
filed on: 21st, October 2022
| mortgage
|
Free Download
(59 pages)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2022/10/01
filed on: 4th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 13th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/12
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/02
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/10/14. New Address: 103 Castle Street Castle Street Stockport SK3 9AR. Previous address: 7 Penhale Mews Stockport Cheshire SK7 2HR United Kingdom
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/13. New Address: 7 Penhale Mews Stockport Cheshire SK7 2HR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/02/12
capital
|
|