GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st December 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kearsley Mill Crompton Road Stoneclough Radcliffe Manchester M26 1RH England on 10th November 2020 to 1020 Eskdale Road Winnersh Wokingham RG41 5TS
filed on: 10th, November 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of adoption of Articles of Association
filed on: 3rd, May 2017
| resolution
|
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on 19th April 2017
filed on: 29th, April 2017
| capital
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 20th April 2017: 160.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, April 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/04/17
filed on: 20th, April 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, April 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 28th, February 2017
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 9th February 2017: 800.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
On 1st December 2016, company appointed a new person to the position of a secretary
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(10 pages)
|