GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th December 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th December 2018 director's details were changed
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th December 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th August 2018.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool L2 2HF England to 20th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on Thursday 16th August 2018
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2018
| incorporation
|
Free Download
(27 pages)
|