GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th May 2023. New Address: Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP. Previous address: Office 66 Cassidy House Station Road Chester Cheshire CH1 3DW England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd October 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2nd November 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th April 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th April 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd September 2018. New Address: Office 66 Cassidy House Station Road Chester Cheshire CH1 3DW. Previous address: Office 66, Friars Nook 43 White Friars Chester CH1 1AD England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 1000.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 989.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 890.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th December 2016
filed on: 13th, December 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(10 pages)
|