GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 19 Brierley Business Generation Centre Brierley Street Crewe CW1 2AP England on Mon, 26th Oct 2020 to Scope House Weston Road Crewe CW1 6DD
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Scope House Weston Road Crewe CW1 6DD England on Mon, 17th Feb 2020 to Unit 19 Brierley Business Generation Centre Brierley Street Crewe CW1 2AP
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Nov 2018
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Westmere Close Weston Crewe CW2 5LT United Kingdom on Mon, 12th Nov 2018 to Scope House Weston Road Crewe CW1 6DD
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(8 pages)
|