GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 134 Ashton Road Oldham OL8 1QT England to 122a Central Road Worcester Park KT4 8HT on Thursday 16th June 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 3rd June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd June 2022.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 3rd April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 4th April 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Appleton Court Appleton Street Manchester M8 0BP England to 134 Ashton Road Oldham OL8 1QT on Friday 16th April 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd April 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd February 2021.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 12 Brick Lane Mills 296 Thornton Road Bradford BD8 8JZ United Kingdom to 1 Appleton Court Appleton Street Manchester M8 0BP on Thursday 4th February 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th January 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 20th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 12 Brick Lane Mills 296 Thornton Road Bradford BD8 8JZ on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2019
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd January 2019
capital
|
|