GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 27th, July 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF. Change occurred on 2020-06-26. Company's previous address: 7700 Daresbury Park Daresbury Warrington WA4 4BS England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-06-30
filed on: 10th, February 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-07-08: 102.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7700 Daresbury Park Daresbury Warrington WA4 4BS. Change occurred on 2019-06-14. Company's previous address: Thornley House Carrington Business Park Manchester M31 4DD United Kingdom.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/03/19
filed on: 17th, May 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, May 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, May 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, May 2019
| resolution
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2018-03-30: 206.00 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 5th, April 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2019-01-25
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, September 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-08-13: 102.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, July 2018
| capital
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2018
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/05/18
filed on: 25th, July 2018
| insolvency
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-01
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-01
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-01-31 to 2018-06-30
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-01: 204.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(30 pages)
|